Advanced company searchLink opens in new window

REDOXBOX LTD

Company number 09366506

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)
22 Feb 2024 TM01 Termination of appointment of Harisuthan Sharma Ganeswaran as a director on 22 February 2024
30 Jan 2024 AP01 Appointment of Mr Harisuthan Sharma Ganeswaran as a director on 20 January 2024
19 Jan 2024 CH01 Director's details changed for Angel Manuel Gago De Santos on 19 January 2024
19 Jan 2024 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN to C/O Grip Business Consultancy Luminous House 300 South Row Milton Keynes MK9 2FR on 19 January 2024
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
05 Oct 2022 AA Micro company accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 26 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 26 December 2020 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Mar 2020 TM01 Termination of appointment of Angel Gago Fernandez as a director on 19 March 2020
02 Jan 2020 CS01 Confirmation statement made on 26 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 26 December 2018 with no updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Dec 2017 CS01 Confirmation statement made on 26 December 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 30 December 2016 with updates
23 Sep 2016 AA Micro company accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
10 Jun 2016 CH01 Director's details changed for Angel Manuel Gago De Santos on 13 January 2016
13 Jan 2016 AD01 Registered office address changed from , Unit 4 the Courtyard Staplefield Road, Cuckfield, West Sussex, RH17 5JF, England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 13 January 2016
13 Jan 2016 TM01 Termination of appointment of Kenneth Jeffrey Allwright as a director on 1 December 2015