BEHAVOX LTD.

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 Amended group of companies' accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Registered office address changed from 30 30 Stamford Street London SE1 9LQ England to 30 Stamford Street London SE1 9LQ on 2025-06-23

View Document

23/06/2523 June 2025 Termination of appointment of Yosuke Sasaki as a director on 2025-06-10

View Document

23/06/2523 June 2025 Registered office address changed from 29 Albert Embankment London SE1 7GR England to 30 30 Stamford Street London SE1 9LQ on 2025-06-23

View Document

12/06/2512 June 2025 Registered office address changed from Alto Tower 30 Stamford Street London SE1 9LQ England to 29 Albert Embankment London SE1 7GR on 2025-06-12

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

09/01/259 January 2025 Director's details changed for Mr Erkin Erkinbek Adylov on 2025-01-09

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

01/05/241 May 2024 Registered office address changed from Merano 29 Albert Embankment Lambeth SE1 7GR England to Alto Tower 30 Stamford Street London SE1 9LQ on 2024-05-01

View Document

12/01/2412 January 2024 Purchase of own shares.

View Document

12/01/2412 January 2024 Cancellation of shares. Statement of capital on 2023-12-18

View Document

22/11/2322 November 2023 Director's details changed for Jeffrey William Diana on 2023-11-21

View Document

22/11/2322 November 2023 Termination of appointment of Viacheslav Slavinskiy as a secretary on 2023-11-22

View Document

30/10/2330 October 2023 Appointment of Secretary Kiryl Trembovolski as a secretary on 2023-10-27

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-06-02 with updates

View Document

24/11/2224 November 2022 Registration of charge 090664520002, created on 2022-11-22

View Document

02/11/222 November 2022 Director's details changed for Mr Erkin Erkinbek Adylov on 2022-11-02

View Document

02/11/222 November 2022 Termination of appointment of Catherine Louise Lenson as a director on 2022-10-29

View Document

02/11/222 November 2022 Appointment of Hao Ling Yap as a director on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Yosuke Sasaki as a director on 2022-10-28

View Document

21/10/2221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Satisfaction of charge 090664520001 in full

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Group of companies' accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 First Gazette notice for compulsory strike-off

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

30/09/2030 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/204 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 27730.99 04/06/20 STATEMENT OF CAPITAL USD 13059.56000

View Document

14/05/2014 May 2020 REDUCE ISSUED CAPITAL 28/04/2020

View Document

14/05/2014 May 2020 REDUCE SHARE PREM A/C 28/04/2020

View Document

14/05/2014 May 2020 SOLVENCY STATEMENT DATED 23/04/20

View Document

14/05/2014 May 2020 STATEMENT BY DIRECTORS

View Document

16/03/2016 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 459007.99 24/02/20 STATEMENT OF CAPITAL USD 875846

View Document

11/03/2011 March 2020 03/09/18 STATEMENT OF CAPITAL GBP 28897.99

View Document

10/03/2010 March 2020 ADOPT ARTICLES 24/02/2020

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED JEFFREY WILLIAM DIANA

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED LUCIO DI CIACCIO

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED AVI GOLAN

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR HUSSEIN KANJI

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROMAN ZELOV

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MICHAEL SEAN PIWOWAR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 SECRETARY APPOINTED MR VIACHESLAV SLAVINSKIY

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY ASHTON EAST

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 68 SOUTH LAMBETH ROAD LONDON SW8 1RL ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090664520001

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERKIN ERKINBEK ADYLOV / 25/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

21/02/1821 February 2018 SECRETARY APPOINTED ASHTON WILLIAM EAST

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY VIACHESLAV SLAVINSKIY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 27/10/17 STATEMENT OF CAPITAL GBP 26626.38

View Document

06/11/176 November 2017 ADOPT ARTICLES 27/10/2017

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

10/01/1710 January 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 ADOPT ARTICLES 17/07/2016

View Document

02/09/162 September 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSEIN KANJI / 16/08/2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

15/08/1615 August 2016 SECRETARY APPOINTED MR VIACHESLAV SLAVINSKIY

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR ROMAN ZELOV

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR HUSSEIN KANJI

View Document

12/07/1612 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 20995.41

View Document

12/07/1612 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 23055.54

View Document

10/06/1610 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 04/03/16 STATEMENT OF CAPITAL GBP 18424.73

View Document

08/04/168 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 15335.15

View Document

19/01/1619 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

17/09/1417 September 2014 COMPANY NAME CHANGED INVICTUS LABS LTD CERTIFICATE ISSUED ON 17/09/14

View Document

15/08/1415 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 12888.89

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 130 BEDFORD HILL FLAT 1 LONDON SW12 9HW UNITED KINGDOM

View Document

08/08/148 August 2014 01/07/14 STATEMENT OF CAPITAL GBP 11388.89

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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