Advanced company searchLink opens in new window

EMPIRIBOX HOLDINGS LIMITED

Company number 08261350

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)
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 6,251.718
08 Nov 2017 AP01 Appointment of Mr Richard John Mcgrath as a director on 1 November 2017
07 Nov 2017 PSC04 Change of details for Mr Daniel Sullivan as a person with significant control on 5 October 2017
07 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with updates
07 Nov 2017 CH01 Director's details changed for Mr Daniel Sullivan on 5 October 2017
05 Oct 2017 PSC04 Change of details for Mr Daniel Sullivan as a person with significant control on 5 October 2017
04 Sep 2017 AD01 Registered office address changed from 24/26 Arcadia Avenue London N3 2JU to Building R71 Office G17a Rutherford Appleton Laboratory Harwell Didcot OX11 0QX on 4 September 2017
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 6,195.069
29 Aug 2017 TM02 Termination of appointment of James Eden as a secretary on 17 August 2017
29 Aug 2017 TM01 Termination of appointment of John Sullivan as a director on 17 August 2017
29 Aug 2017 TM01 Termination of appointment of James Edward Eden as a director on 17 August 2017
29 Aug 2017 AP01 Appointment of Mr James Robert Terence Lewis as a director on 17 August 2017
24 Aug 2017 MR01 Registration of charge 082613500002, created on 17 August 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consent of passing rresolution and variation or abrogation of rights, privilegies and restrictions to shares 29/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2017 MR04 Satisfaction of charge 082613500001 in full
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 2,001.501
05 Apr 2016 MR01 Registration of charge 082613500001, created on 5 April 2016
22 Jan 2016 TM01 Termination of appointment of Denis Dubois as a director on 22 January 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Dec 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1,938.968
06 Nov 2015 AP01 Appointment of Mr David Saul as a director on 2 November 2015
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 1,904.486
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 1,765.356