CLEARBOX CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Memorandum and Articles of Association |
| 02/10/252 October 2025 New | Resolutions |
| 27/05/2527 May 2025 | Director's details changed for Mr Sean Samuel Marshall on 2025-05-21 |
| 28/04/2528 April 2025 | Micro company accounts made up to 2025-03-31 |
| 07/04/257 April 2025 | Resolutions |
| 07/04/257 April 2025 | Memorandum and Articles of Association |
| 03/04/253 April 2025 | Registration of charge 060302510001, created on 2025-03-31 |
| 31/03/2531 March 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
| 31/03/2531 March 2025 | Notification of Clearbox Consulting Trustees Limited as a person with significant control on 2025-03-31 |
| 31/03/2531 March 2025 | Cessation of Sean Samuel Marshall as a person with significant control on 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
| 03/05/243 May 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
| 04/09/234 September 2023 | Director's details changed for Mr Sean Samuel Marshall on 2022-11-07 |
| 04/09/234 September 2023 | Change of details for Mr Sean Samuel Marshall as a person with significant control on 2022-11-07 |
| 15/05/2315 May 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
| 17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
| 18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
| 22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
| 02/06/172 June 2017 | APPOINTMENT TERMINATED, SECRETARY PHILIP DAY LTD |
| 30/05/1730 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
| 17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
| 03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
| 07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/01/1310 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
| 01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM C/O MR S MARSHALL TRELISKE HOUSE QUEENS PARK ROAD CHESTER CHESHIRE CH4 7AD UNITED KINGDOM |
| 20/12/1120 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
| 12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 1 LANSDOWNE GROVE HOUGH GREEN CHESTER CHESHIRE CH4 8LD UNITED KINGDOM |
| 12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SAMUEL MARSHALL / 09/07/2011 |
| 16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SAMUEL MARSHALL / 15/12/2010 |
| 20/12/1020 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
| 07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/06/103 June 2010 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 20 ST. JOHNS ROAD QUEEN'S PARK CHESTER CHESHIRE CH4 7AL ENGLAND |
| 16/12/0916 December 2009 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 20 ST. JOHNS ROAD QUEEN'S PARK CHESTER CHESHIRE CH4 7AL UNITED KINGDOM |
| 16/12/0916 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN SAMUEL MARSHALL / 16/12/2009 |
| 16/12/0916 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAY LTD / 16/12/2009 |
| 11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 24 MEADOWS LANE HANDBRIDGE CHESTER CH4 7BH |
| 08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/03/0927 March 2009 | SECRETARY APPOINTED PHILIP DAY LTD |
| 26/03/0926 March 2009 | APPOINTMENT TERMINATED SECRETARY PHILIP DAY |
| 15/12/0815 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
| 15/12/0815 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIP DAY / 15/12/2008 |
| 17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/12/0718 December 2007 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
| 07/01/077 January 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
| 07/01/077 January 2007 | NEW DIRECTOR APPOINTED |
| 07/01/077 January 2007 | NEW SECRETARY APPOINTED |
| 02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
| 02/01/072 January 2007 | SECRETARY RESIGNED |
| 02/01/072 January 2007 | DIRECTOR RESIGNED |
| 15/12/0615 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLEARBOX CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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