Advanced company searchLink opens in new window

MORAL BOX LIMITED

Company number 08642375

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)
01 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 31 October 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 31 October 2022
30 Nov 2022 AD01 Registered office address changed from Hope Street Xchange Hope Street Xchange Sunderland SR1 3QD England to Hope Street Xchange Moral Box Limited Hope Street Xchange Sunderland SR1 3QD on 30 November 2022
30 Nov 2022 AD01 Registered office address changed from Floor 1 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR England to Hope Street Xchange Hope Street Xchange Sunderland SR1 3QD on 30 November 2022
01 Apr 2022 AA Micro company accounts made up to 31 October 2021
02 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
02 Feb 2022 CH01 Director's details changed for Mr Gordon Macpherson on 2 February 2022
02 Feb 2022 CH03 Secretary's details changed for Mr Gordon Macpherson on 2 February 2022
05 May 2021 AA Micro company accounts made up to 31 October 2020
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
17 Feb 2020 AA Micro company accounts made up to 31 October 2019
04 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
08 Jan 2020 PSC07 Cessation of Gordon Macpherson (Snr) as a person with significant control on 20 November 2019
08 Jan 2020 CH01 Director's details changed for Mr John Michael Dunnill on 19 December 2019
08 Jan 2020 PSC04 Change of details for Mr John Michael Dunnill as a person with significant control on 19 December 2019
22 Nov 2019 PSC04 Change of details for Mr Gordon Macpherson (Jnr) as a person with significant control on 22 November 2019
22 Nov 2019 CH01 Director's details changed for Mr Gordon Macpherson Jnr on 22 November 2019
22 Nov 2019 TM01 Termination of appointment of Gordon Macpherson Snr as a director on 20 November 2019
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • GBP 112.37
07 Jun 2019 SH02 Sub-division of shares on 8 May 2019
07 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 08/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2019 MR04 Satisfaction of charge 086423750001 in full
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates