Advanced company searchLink opens in new window

THE GOOD BOX CO LABS LTD

Company number 10272838

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 Aug 2022 MR01 Registration of charge 102728380002, created on 28 July 2022
04 Jul 2022 AM01 Appointment of an administrator
04 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 August 2020
  • GBP 6,991.16
04 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2020
  • GBP 6,737.76
25 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
27 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
18 Feb 2021 CH03 Secretary's details changed for Mr David Matthew White on 2 February 2021
17 Feb 2021 CH01 Director's details changed for Mr Prem Kumar Barthasarathy on 2 February 2021
17 Feb 2021 CH01 Director's details changed for Mrs Francesca Amy Hodgson on 2 February 2021
17 Feb 2021 CH01 Director's details changed for Laura Vivienne Bond on 2 February 2021
02 Feb 2021 PSC08 Notification of a person with significant control statement
02 Feb 2021 PSC07 Cessation of Pnft Social & Community Investments Limited as a person with significant control on 1 June 2020
02 Feb 2021 PSC07 Cessation of Andrew Vincent O'brien as a person with significant control on 1 June 2020
02 Feb 2021 AD01 Registered office address changed from Unit 3.06, Boat Shed Exchange Quay Salford M5 3EQ England to Unit 21 Greenway Business Centre Harlow CM19 5QE on 2 February 2021
22 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 6,990.66
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2022.
18 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 6,737.26
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2022
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 3,604.41
06 Jul 2020 TM01 Termination of appointment of Simon Richard Ashdown as a director on 16 March 2020
23 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
23 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 3,294.37
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
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