INFOBOX LIMITED

Company Documents

DateDescription
01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5GU

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/10/1517 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD HULLEY

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM C/O BONIFACE & CO ACCOUNTANTS LTD 62 CAUNCE STREET BLACKPOOL LANCS FY1 3LA

View Document

28/10/1328 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 54 CAXTON POINT BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2XT ENGLAND

View Document

17/10/1117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR LEONARD HULLEY

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 59 BUCHANAN STREET BLACKPOOL LANCASHIRE FY1 3LQ

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCPHEELY

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR BERT ANDERTON

View Document

05/10/105 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MCPHEELY / 20/09/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED BERT ANDERTON

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/11/0819 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 69 PURWELL LANE HITCHIN SG4 0NG

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/09/0520 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information