BEBOX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-06-30

View Document

04/09/244 September 2024 Registered office address changed from 21 Ganton Street London W1F 9BN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-09-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/02/215 February 2021 ADOPT ARTICLES 27/01/2021

View Document

05/02/215 February 2021 ARTICLES OF ASSOCIATION

View Document

04/02/214 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/11/1928 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 6 PERCY STREET LONDON W1T 1DQ UNITED KINGDOM

View Document

10/07/1910 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2019

View Document

10/07/1910 July 2019 NOTIFICATION OF PSC STATEMENT ON 10/07/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS CONNORS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

17/02/1617 February 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 COMPANY NAME CHANGED ECHOVILLE LIMITED CERTIFICATE ISSUED ON 25/11/15

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR CHRIS CONNORS

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

29/06/1529 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company