Advanced company searchLink opens in new window

AIRDROPBOX LIMITED

Company number 08428370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
30 Mar 2022 PSC07 Cessation of Innovation Workshop Limited as a person with significant control on 30 March 2022
30 Mar 2022 PSC02 Notification of Relief Aid Logistics as a person with significant control on 30 March 2022
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 PSC07 Cessation of Relief Aid Logistics as a person with significant control on 30 June 2021
21 Jul 2021 PSC02 Notification of Innovation Workshop Limited as a person with significant control on 30 June 2021
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
04 Feb 2021 CH01 Director's details changed for Mr George Michael Cook on 4 February 2021
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
18 Jun 2019 PSC07 Cessation of Strategic Support Limited as a person with significant control on 31 May 2019
18 Jun 2019 PSC02 Notification of Relief Aid Logistics as a person with significant control on 31 May 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
03 Jan 2019 PSC07 Cessation of Relief Aid Logistics as a person with significant control on 1 January 2019
03 Jan 2019 PSC02 Notification of Strategic Support Limited as a person with significant control on 1 January 2019
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Nov 2018 AD01 Registered office address changed from Business Unit Wh Hill Park Farm Wrotham Hill Road Wrotham Kent TN15 7PX England to 4 Priory Park Mills Road Aylesford Kent ME20 7PP on 19 November 2018
03 Apr 2018 TM01 Termination of appointment of Russell Guy Taylor as a director on 31 March 2018