Advanced company searchLink opens in new window

RATIOBOX LIMITED

Company number 10047695

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)
11 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
16 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
04 May 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
02 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jul 2020 AD01 Registered office address changed from Suite R Diss Business Hub Hopper Way Diss IP22 4GT England to 17-19 Sawmills Road Diss IP22 4GG on 29 July 2020
16 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
13 Feb 2020 PSC02 Notification of Ratiobox Holdings Limited as a person with significant control on 1 February 2020
27 Apr 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
03 Apr 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
15 Dec 2017 AP03 Appointment of Mrs Jayne Louise Watkins as a secretary on 15 December 2017
15 Dec 2017 PSC01 Notification of Jayne Louise Watkins as a person with significant control on 15 December 2017
15 Dec 2017 PSC04 Change of details for Mr Benjamin James Watkins as a person with significant control on 15 December 2017
15 Dec 2017 CH01 Director's details changed for Mr Benjamin James Watkins on 15 December 2017
14 Dec 2017 AD01 Registered office address changed from Diss Business Hub Diss Business Park Hopper Way Diss IP22 4GT United Kingdom to Suite R Diss Business Hub Hopper Way Diss IP22 4GT on 14 December 2017
14 Dec 2017 CH01 Director's details changed for Mr Benjamin James Watkins on 14 December 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
18 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
25 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 200
22 May 2017 AD01 Registered office address changed from Diss Business Hub Hopper Way Diss Norfolk IP22 4GT United Kingdom to Diss Business Hub Diss Business Park Hopper Way Diss IP22 4GT on 22 May 2017