DROPBOX UK ONLINE LTD.

Company Documents

DateDescription
28/03/2528 March 2025 Appointment of William Tae Young Yoon as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Bart Edward Volkmer as a director on 2025-03-28

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

11/11/2411 November 2024 Full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

14/12/2114 December 2021 Amended full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2021-01-28

View Document

11/03/2111 March 2021 Confirmation statement made on 2021-01-28 with updates

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ADOPT ARTICLES 31/10/2014

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR AJAY VASHEE

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR ROBERT TIRVA

View Document

09/09/149 September 2014 COMPANY NAME CHANGED READMILL NETWORK LIMITED
CERTIFICATE ISSUED ON 09/09/14

View Document

11/07/1411 July 2014 CORPORATE SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMITED

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
4-6 CANFIELD PLACE
LONDON
NW6 3BT

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LJUNG

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED AJAY VIJAYKUMAR VASHEE

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED RAMSEY PATRICK HOMSANY

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE MAIRE

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR CARL BERGGREN

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN REITBERGER

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL WATERHOUSE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 DIRECTOR APPOINTED CHRISTIAN REITBERGER

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

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

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY BR SECRETARIES LTD

View Document

20/09/1220 September 2012 PREVSHO FROM 29/02/2012 TO 31/12/2011

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 8 CLIFFORD STREET LONDON W1S 2LQ UNITED KINGDOM

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR CHRISTOPHE FERDINAND MAIRE

View Document

23/03/1223 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ADOPT ARTICLES 05/03/2012

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR ALEXANDER KRISTIAN RUSSEL LJUNG

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED DR DANIEL DAVID WATERHOUSE

View Document

15/02/1215 February 2012 SECOND FILING FOR FORM SH01

View Document

15/02/1215 February 2012 SECOND FILING FOR FORM SH01

View Document

14/04/1114 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1110 March 2011 CORPORATE SECRETARY APPOINTED BR SECRETARIES LTD

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HENRIK THOMAS BERGGREN / 28/02/2011

View Document

24/02/1124 February 2011 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