Advanced company searchLink opens in new window

THE GOOD BOX CO LABS LTD

Company number 10272838

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)
27 Feb 2019 AD01 Registered office address changed from Optimum House Ground Floor Clippers Quay Salford M50 3XP England to Unit 3.06, Boat Shed Exchange Quay Salford M5 3EQ on 27 February 2019
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 3,067.13
05 Oct 2018 AP03 Appointment of Mr David Matthew White as a secretary on 7 September 2018
30 Aug 2018 PSC04 Change of details for Andrew Vincent O'brien as a person with significant control on 15 May 2018
03 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jul 2018 AP01 Appointment of Laura Vivienne Bond as a director on 19 July 2018
02 Jul 2018 RP04AP01 Second filing for the appointment of Francesca Amy Hodgson as a director
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
28 Jun 2018 PSC02 Notification of Pnft Social & Community Investments Limited as a person with significant control on 3 October 2017
14 Jun 2018 CH01 Director's details changed for Mrs Francesca Amy Hodgson on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Mr Prem Kumar Barthasarathy on 14 June 2018
13 Jun 2018 SH06 Cancellation of shares. Statement of capital on 14 May 2018
  • GBP 2,187.89
12 Jun 2018 AP01 Appointment of Mr Prem Kumar Barthasarathy as a director on 15 May 2018
12 Jun 2018 AP01 Appointment of Mrs Francesca Amy Hodgson as a director on 14 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 02/07/2018.
07 Jun 2018 TM01 Termination of appointment of Damion Aiton Carruel as a director on 14 May 2018
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 2,913.29
05 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2018 SH10 Particulars of variation of rights attached to shares
05 Jun 2018 SH08 Change of share class name or designation
05 Jun 2018 SH02 Sub-division of shares on 14 May 2018
05 Jun 2018 SH03 Purchase of own shares.
25 May 2018 MR04 Satisfaction of charge 102728380001 in full
29 Jan 2018 AP01 Appointment of Mr Damion Aiton Carruel as a director on 29 January 2018
29 Jan 2018 AP01 Appointment of Mr Simon Richard Ashdown as a director on 29 January 2018