HOTBOX DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

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

View Accounts

04/12/244 December 2024 Director's details changed for Mr John Ross Goodman on 2024-02-01

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

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

View Accounts

27/10/2327 October 2023 Notification of Otter Stone Group Ltd as a person with significant control on 2020-03-10

View Document

16/06/2316 June 2023 Director's details changed for Mr John Ross Goodman on 2023-06-16

View Document

16/06/2316 June 2023 Secretary's details changed for Mr John Ross Goodman on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mr Jamie Andrew Wallace Rothwell on 2023-06-16

View Document

16/06/2316 June 2023 Change of details for Mr Jamie Andrew Wallace Rothwell as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Registered office address changed from C/O Macintyre Hudson Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB England to Century House 1 the Lakes Northampton NN4 7HD on 2023-06-16

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/01/228 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Certificate of change of name

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

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

View Accounts

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROSS GOODMAN / 01/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROSS GOODMAN / 01/01/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

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

View Accounts

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROSS GOODMAN

View Document

12/02/1912 February 2019 SAIL ADDRESS CHANGED FROM: UNIT 8C MOLLY MILLARS LANE WOKINGHAM RG41 2AD ENGLAND

View Document

12/02/1912 February 2019 SAIL ADDRESS CHANGED FROM: UNIT 8C MOLLY MILLARS LANE WOKINGHAM RG41 2AD ENGLAND

View Document

12/02/1912 February 2019 SAIL ADDRESS CHANGED FROM: C/O REGUS BROOK DRIVE GREEN PARK (SUITE 032) READING BERKS RG2 6UB ENGLAND

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JEARY

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE ROTHWELL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

09/02/189 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW WALLACE ROTHWELL / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JEARY / 03/01/2018

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JEARY / 01/08/2017

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW WALLACE ROTHWELL / 01/08/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JEARY / 16/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW WALLACE ROTHWELL / 29/06/2017

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GOUGH

View Document

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 SAIL ADDRESS CREATED

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM, DESIGN HOUSE CASWELL ROAD, BRACKMILLS INDUSTRIAL ESTATE, NORTHAMPTON, NN4 7PW

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/03/1614 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/01/1510 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM, C/O MACINTYRE HUDSON, PETERBRIDGE HOUSE THE LAKES, NORTHAMPTON, NORTHANTS, NN4 7HB

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED AGILE WORKING ENVIRONMENTS LIMITED CERTIFICATE ISSUED ON 12/09/13

View Document

11/01/1311 January 2013 CURREXT FROM 31/12/2013 TO 30/04/2014

View Document

07/12/127 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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