Advanced company searchLink opens in new window

CHARGEBOX LTD

Company number 05342386

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)
05 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 409,372.90
12 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
18 May 2021 SH20 Statement by Directors
18 May 2021 SH19 Statement of capital on 18 May 2021
  • GBP 279,333.45
18 May 2021 CAP-SS Solvency Statement dated 31/03/21
18 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 31/03/2021
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2021 AP01 Appointment of Dr Sue Margaret Cotterill as a director on 30 March 2021
30 Mar 2021 TM01 Termination of appointment of Sally Elizabeth Hunter as a director on 30 March 2021
30 Mar 2021 TM01 Termination of appointment of Justin Stark as a director on 30 March 2021
30 Mar 2021 TM01 Termination of appointment of David Robert Marsh as a director on 30 March 2021
16 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with updates
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
06 May 2020 AP01 Appointment of Mr Justin Stark as a director on 22 April 2020
04 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
20 Jan 2020 TM01 Termination of appointment of Sarah Dyer as a director on 20 January 2020
17 Oct 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Aug 2019 AD01 Registered office address changed from Unit 2D, Bollo Lane Chiswick London W4 5LE England to Unit 15, Bell Industrial Estate Cunnington Street London W4 5HB on 21 August 2019
20 Feb 2019 SH06 Cancellation of shares. Statement of capital on 17 April 2018
  • GBP 279,333.45