NETBOX DIGITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with updates

View Document

26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/08/2527 August 2025 Termination of appointment of Stefano Ruggiero as a director on 2025-06-30

View Document

27/08/2527 August 2025 Notification of Netbox Holdings Limited as a person with significant control on 2025-08-14

View Document

27/08/2527 August 2025 Change of details for Mr Paul Alan Crewe as a person with significant control on 2025-04-06

View Document

12/05/2512 May 2025 Director's details changed for Mr Stefano Ruggiero on 2025-05-03

View Document

31/01/2531 January 2025 Director's details changed for Mr Stefano Ruggiero on 2025-01-24

View Document

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

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/11/2329 November 2023 Registered office address changed from 107 Laker Road Rochester ME1 3QX England to 107 Rochester Airport Industrial Estate Laker Road Rochester Kent ME1 3QX on 2023-11-29

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

25/10/2325 October 2023 Director's details changed for Mr Stefano Ruggiero on 2023-10-15

View Document

28/09/2328 September 2023 Director's details changed for Mr Gareth Brown on 2023-09-19

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Director's details changed for Mr Gareth Brown on 2022-11-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from 107 Rochester Airport Industrial Estate Laker Road Rochester Kent ME1 3QX to 107 Laker Road Rochester ME1 3QX on 2021-10-15

View Document

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

View Accounts

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH BROWN / 26/11/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059669460002

View Document

20/10/1520 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 21/09/15 STATEMENT OF CAPITAL GBP 1100

View Document

25/03/1525 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 01/01/14 STATEMENT OF CAPITAL GBP 1002

View Document

15/10/1415 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CREWE / 01/04/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 107 ROCHESTER AIRPORT INDUSTRIAL ESTATE LAKER ROAD ROCHESTER KENT ME1 3QX ENGLAND

View Document

09/10/139 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM GRANGE HOUSE THE GREEN BEARSTED MAIDSTONE KENT ME14 4DZ UNITED KINGDOM

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR GARETH BROWN

View Document

03/04/133 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

05/03/125 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/1118 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 1001

View Document

18/01/1118 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 1A LONDON ROAD MAIDSTONE KENT ME16 8HS

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY JOANN CREWE

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANN CREWE / 01/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CREWE / 01/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANN CREWE / 01/12/2009

View Document

19/03/0919 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 S252 DISP LAYING ACC 19/05/2008

View Document

22/05/0822 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: ELDERDEN BARN CHART HILL ROAD STAPLEHURST TONBRIDGE KENT TN12 0RN

View Document

26/10/0726 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 4 BLOORS LANE, RAINHAM GILLINGHAM KENT ME8 7EG

View Document

05/12/065 December 2006 COMPANY NAME CHANGED DYNAMITE OFFICE SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 05/12/06

View Document

13/10/0613 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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