FIBOX LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/03/2517 March 2025 Appointment of Raymond Ferrier as a director on 2025-03-10

View Document

14/03/2514 March 2025 Termination of appointment of Stephen Gallon as a director on 2025-03-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Accounts for a small company made up to 2023-12-31

View Document

01/08/241 August 2024 Change of details for Mr Tapani Niemi as a person with significant control on 2024-08-01

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Registered office address changed from Suite 25 Orde Wingate Way Stockton-on-Tees TS19 0GD England to Swan House Westpoint Road Thornaby Stockton-on-Tees TS17 6BP on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Stephen Gallon on 2021-11-01

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/09/2129 September 2021 Registered office address changed from C/O Fibox Limited Suite 25 Durham Tees Valley Business Centre Orde Wingate Way Stockton on Tees Cleveland TS19 0GD to Suite 25 Orde Wingate Way Stockton-on-Tees TS19 0GD on 2021-09-29

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

15/06/2115 June 2021 Director's details changed for Tapani Niemi on 2021-06-15

View Document

28/05/2128 May 2021 DISS40 (DISS40(SOAD))

View Document

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GALLON / 12/10/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAPANI NIEMI

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GALLON / 01/07/2014

View Document

04/09/154 September 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 519 AUD

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM UNIT 3 PRIMROSE HILL ORDE WINGATE WAY STOCKTON ON TEES TS19 0BJ

View Document

21/02/1221 February 2012 Registered office address changed from , Unit 3 Primrose Hill, Orde Wingate Way, Stockton on Tees, TS19 0BJ on 2012-02-21

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 PREVEXT FROM 27/12/2008 TO 31/12/2008

View Document

13/01/0913 January 2009 SECTION 519

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

21/10/9821 October 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 27/12/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 COMPANY NAME CHANGED BROOMCO (1130) LIMITED CERTIFICATE ISSUED ON 01/11/96

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information