Advanced company searchLink opens in new window

PERKBOX LIMITED

Company number 07355963

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)
02 Dec 2024 AD01 Registered office address changed from 6 Devonshire Square London EC2M 4YE England to 3 Dorset Rise London EC4Y 8EN on 2 December 2024
01 Nov 2024 TM01 Termination of appointment of Christopher Busby as a director on 28 October 2024
14 Oct 2024 AA Full accounts made up to 31 December 2023
30 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with updates
10 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2024 MA Memorandum and Articles of Association
06 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2024 MR01 Registration of charge 073559630003, created on 23 August 2024
11 Jul 2024 PSC02 Notification of Beneficium Bidco Limited as a person with significant control on 30 June 2024
11 Jul 2024 PSC07 Cessation of Saurav Chopra as a person with significant control on 30 June 2024
11 Jul 2024 PSC07 Cessation of Chieu Cao as a person with significant control on 30 June 2024
11 Jul 2024 AP01 Appointment of Mr Christopher Busby as a director on 30 June 2024
11 Jul 2024 AP01 Appointment of Mr Mats Heimes as a director on 30 June 2024
11 Jul 2024 AP01 Appointment of Mr Andrew Loucks as a director on 30 June 2024
11 Jul 2024 TM01 Termination of appointment of Jacques Henri Maurice Stern as a director on 30 June 2024
11 Jul 2024 TM01 Termination of appointment of Udayan Goyal as a director on 30 June 2024
11 Jul 2024 TM01 Termination of appointment of Saurav Chopra as a director on 30 June 2024
11 Jul 2024 TM01 Termination of appointment of Chieu Cao as a director on 30 June 2024
11 Jul 2024 TM02 Termination of appointment of Robert John Gorle as a secretary on 30 June 2024
11 Jul 2024 AP01 Appointment of Mr Doug Butler as a director on 30 June 2024
12 Mar 2024 MR04 Satisfaction of charge 073559630001 in full
12 Mar 2024 MR04 Satisfaction of charge 073559630002 in full
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 1,589.449
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 1,588.949
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 1,588.913