CHARGEBOX LTD

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Termination of appointment of Sally Hunter as a secretary on 2024-07-17

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-03-31

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM UNIT 2D, BOLLO LANE CHISWICK LONDON W4 5LE ENGLAND

View Document

20/02/1920 February 2019 17/04/18 STATEMENT OF CAPITAL GBP 279333.45

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CHEESE

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MRS SARAH DYER

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MRS SALLY ELIZABETH HUNTER

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERTO SCALI

View Document

13/07/1613 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUTSELL

View Document

22/04/1622 April 2016 11/02/16 STATEMENT OF CAPITAL GBP 388838.80

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR FEROZE DADA

View Document

10/03/1610 March 2016 ADOPT ARTICLES 22/01/2016

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM UNIT 2D BOLLO LANE CHISWICK LONDOND W4 5LE ENGLAND

View Document

07/03/167 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 SUBDIVISION 10/11/2015

View Document

02/02/162 February 2016 SUB-DIVISION 17/11/15

View Document

02/02/162 February 2016 ARTICLES OF ASSOCIATION

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ROBERTO SCALI

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR DAVID ROBERT MARSH

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM UNIT 1C, WESTPOINT 36/37 WARPLE WAY LONDON W3 0RG

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 2D BOLLO LANE CHISWICK LONDON W4 5LE ENGLAND

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GUTSELL / 07/05/2014

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR RICHARD GUTSELL

View Document

17/02/1417 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHEESE / 25/01/2013

View Document

18/02/1318 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SALLY HUNTER / 25/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 23/07/12 STATEMENT OF CAPITAL GBP 342168.9

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR JOHN CHEESE

View Document

19/10/1219 October 2012 23/07/12 STATEMENT OF CAPITAL GBP 286921.5

View Document

05/07/125 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / FEEROZE AHMAD DADA / 14/06/2012

View Document

27/01/1227 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

10/06/1110 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1110 June 2011 COMPANY NAME CHANGED BOXBRANDS LIMITED CERTIFICATE ISSUED ON 10/06/11

View Document

12/04/1112 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

05/04/115 April 2011 29/09/10 STATEMENT OF CAPITAL GBP 1760790.50

View Document

22/03/1122 March 2011 29/09/10 STATEMENT OF CAPITAL GBP 245644.8

View Document

13/01/1113 January 2011 29/09/10 STATEMENT OF CAPITAL GBP 245644.8

View Document

13/01/1113 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 SUB DIV 09/04/2009

View Document

29/10/1029 October 2010 16/04/09 STATEMENT OF CAPITAL GBP 1637632

View Document

29/10/1029 October 2010 S-DIV

View Document

14/07/1014 July 2010 SECRETARY APPOINTED MS SALLY HUNTER

View Document

09/04/109 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY HOBSON / 25/01/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEEROZE AHMAD DADA / 25/01/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY PINEY / 25/01/2010

View Document

23/02/1023 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY HENRY PINEY

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY PINEY

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM STUDIO 111 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ

View Document

20/04/0920 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR TOBY STAVELEY

View Document

14/01/0914 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM STUDIO 21 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY TOBY STAVELEY

View Document

29/04/0829 April 2008 SECRETARY APPOINTED HENRY PINEY

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0629 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: FIRST FLOOR, 181 CANNON STREET ROAD, LONDON LONDON E1 2NX

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0510 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0531 October 2005 NC INC ALREADY ADJUSTED 21/10/05

View Document

31/10/0531 October 2005 £ NC 100000/1000000 21/1

View Document

31/10/0531 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0531 May 2005 S-DIV 27/04/05

View Document

31/05/0531 May 2005 £ NC 1000/100000 27/04

View Document

31/05/0531 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0525 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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