- Company Overview for RATIOBOX LIMITED (10047695)
- Filing history for RATIOBOX LIMITED (10047695)
- People for RATIOBOX LIMITED (10047695)
- More for RATIOBOX LIMITED (10047695)
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
|
|
25 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 23 June 2017
|
|
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 |