Advanced company searchLink opens in new window

ODDBOX DELIVERY LTD

Company number 09638976

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 Oct 2021 PSC07 Cessation of Emilie Vanpoperinghe as a person with significant control on 29 May 2020
25 Aug 2021 AD03 Register(s) moved to registered inspection location Ohs Secretaries Limited 9th Floor 107 Cheapside London EC2V 6DN
24 Aug 2021 AD02 Register inspection address has been changed to Ohs Secretaries Limited 9th Floor 107 Cheapside London EC2V 6DN
23 Aug 2021 AP04 Appointment of Ohs Secretaries Limited as a secretary on 22 August 2021
16 Aug 2021 AP01 Appointment of Mrs Amelia Oriana Fowell Townsend as a director on 29 July 2021
16 Aug 2021 TM01 Termination of appointment of Ishaan Chilkoti as a director on 29 July 2021
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 210.221
23 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
03 Jun 2021 AD01 Registered office address changed from Flat 5, 155 Endlesham Road London SW12 8JN United Kingdom to Studio 3.09 / 3.10 New Covent Garden Market the Food Exchange London SW8 5EL on 3 June 2021
31 Mar 2021 AA Accounts for a small company made up to 30 June 2020
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 201.512
28 Jun 2020 AP01 Appointment of Mrs Christine Cross as a director on 24 June 2020
27 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
13 May 2020 SH01 Statement of capital following an allotment of shares on 18 April 2020
  • GBP 196.250
28 Apr 2020 MA Memorandum and Articles of Association
28 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 1,935.18
21 Apr 2020 PSC04 Change of details for Ms Emilie Vanpoperinghe as a person with significant control on 16 March 2020
21 Apr 2020 PSC04 Change of details for Mr Deepak Ravindran as a person with significant control on 16 March 2020
02 Apr 2020 AP01 Appointment of Mr Ishaan Chilkoti as a director on 16 March 2020
07 Jan 2020 AA Micro company accounts made up to 30 June 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2019 CH01 Director's details changed for Mr Deepak Ravindran on 1 June 2016
15 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018