COREBOX HOLDINGS (ARCHER) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Appointment of Mr John Julian Murnaghan as a director on 2025-04-22

View Document

25/04/2525 April 2025 Termination of appointment of Alicia Marie Peters as a director on 2025-04-22

View Document

25/04/2525 April 2025 Termination of appointment of Joy Chen as a director on 2025-04-22

View Document

25/04/2525 April 2025 Appointment of Mr Vern Royden Power as a director on 2025-04-22

View Document

25/04/2525 April 2025 Registered office address changed from 8 Sackville Street London W1S 3DG England to Blue Fin Building 110 Southwark Street 7th Floor London SE1 0SU on 2025-04-25

View Document

20/01/2520 January 2025 Cessation of Corebox (Uk) Limited as a person with significant control on 2024-12-20

View Document

20/01/2520 January 2025 Notification of Corebox Uk Holdings Limited as a person with significant control on 2024-12-20

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

17/10/2417 October 2024 Appointment of Ms Joy Chen as a director on 2024-10-04

View Document

17/10/2417 October 2024 Appointment of Miss Alicia Marie Peters as a director on 2024-10-04

View Document

17/10/2417 October 2024 Termination of appointment of Landon Spencer Schultz as a director on 2024-10-04

View Document

17/10/2417 October 2024 Termination of appointment of Paul Holdsworth as a director on 2024-10-04

View Document

07/08/247 August 2024 Accounts for a small company made up to 2023-12-31

View Document

25/04/2425 April 2024 Secretary's details changed for Crestbridge Corporate Services Limited on 2024-04-16

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

21/02/2421 February 2024 Termination of appointment of Alicia Marie Peters as a director on 2024-02-19

View Document

21/02/2421 February 2024 Termination of appointment of James Alexander Boadle as a director on 2024-02-19

View Document

21/02/2421 February 2024 Appointment of Mr Paul Holdsworth as a director on 2024-02-19

View Document

21/02/2421 February 2024 Appointment of Mr Landon Spencer Schultz as a director on 2024-02-19

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Ruby Kaur Jhita as a director on 2023-10-10

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Appointment of Ms Alicia Marie Peters as a director on 2023-06-08

View Document

21/06/2321 June 2023 Termination of appointment of Alison Jane Lambert as a director on 2023-06-07

View Document

02/06/232 June 2023 Appointment of Miss Ruby Kaur Jhita as a director on 2023-05-26

View Document

02/06/232 June 2023 Termination of appointment of Ann Mary Hodgetts as a director on 2023-05-22

View Document

05/01/235 January 2023 Appointment of Crestbridge Corporate Services Limited as a secretary on 2022-10-27

View Document

05/01/235 January 2023 Termination of appointment of Crestbridge Uk Limited as a secretary on 2022-10-27

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-07-08

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-04-19

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-08-01

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-08-12

View Document

29/04/2229 April 2022 Resolutions

View Document

29/04/2229 April 2022 Resolutions

View Document

29/04/2229 April 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/02/2228 February 2022 Registration of charge 138145550001, created on 2022-02-28

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

22/12/2122 December 2021 Incorporation

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