Advanced company searchLink opens in new window

BEHAVOX LTD.

Company number 09066452

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)
10 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
10 Jun 2019 AD01 Registered office address changed from 68 South Lambeth Road London SW8 1RL England to Merano 29 Albert Embankment Lambeth SE1 7GR on 10 June 2019
15 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2018 MR01 Registration of charge 090664520001, created on 9 October 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jun 2018 CH01 Director's details changed for Mr Erkin Erkinbek Adylov on 25 June 2018
13 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
21 Feb 2018 AP03 Appointment of Ashton William East as a secretary on 21 February 2018
21 Feb 2018 TM02 Termination of appointment of Viacheslav Slavinskiy as a secretary on 9 February 2018
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 26,626.38
06 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
10 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
02 Sep 2016 AAMD Amended micro company accounts made up to 30 June 2015
02 Sep 2016 SH10 Particulars of variation of rights attached to shares
02 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2016 CH01 Director's details changed for Mr Hussein Kanji on 16 August 2016
16 Aug 2016 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 68 South Lambeth Road London SW8 1RL on 16 August 2016
15 Aug 2016 AP03 Appointment of Mr Viacheslav Slavinskiy as a secretary on 10 August 2016
13 Jul 2016 AP01 Appointment of Mr Hussein Kanji as a director on 5 July 2016
13 Jul 2016 AP01 Appointment of Mr Roman Zelov as a director on 5 July 2016
12 Jul 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 23,055.54
12 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 20,995.41
10 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 18,424.73