Advanced company searchLink opens in new window

TRITAX EUROBOX PLC

Company number 11367705

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 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases 14/02/2024
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
16 Feb 2024 AD01 Registered office address changed from 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 16 February 2024
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
21 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase the maximum 80,680398, minimum purchase price O.01 euro 09/02/2023
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2023 AA Group of companies' accounts made up to 30 September 2022
22 Dec 2022 CH04 Secretary's details changed for Tritax Management Llp on 5 December 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
11 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2022 AA Group of companies' accounts made up to 30 September 2021
18 Feb 2022 AP01 Appointment of Mrs Sarah Jane Whitney as a director on 14 February 2022
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • EUR 8,068,039.84
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • EUR 8,066,933.78
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • EUR 6,154,650.23
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • EUR 6,153,609.61
25 Feb 2021 MA Memorandum and Articles of Association
25 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-co business 09/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2021 AA Group of companies' accounts made up to 30 September 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
16 Mar 2020 AA Group of companies' accounts made up to 30 September 2019
13 Mar 2020 CH04 Secretary's details changed for Tritax Management Llp on 17 December 2019
13 Mar 2020 CH04 Secretary's details changed for Tritax Management Llp on 17 December 2019
05 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 13/02/2020
17 Dec 2019 AD01 Registered office address changed from Standbrook House 4th Floor 2-5 Old Bond Street London W1S 4PD United Kingdom to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019