ODDBOX DELIVERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Appointment of Mr Louis Jules Hydleman as a director on 2025-01-30

View Document

19/12/2419 December 2024 Full accounts made up to 2024-06-30

View Document

10/12/2410 December 2024 Satisfaction of charge 096389760001 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

18/03/2418 March 2024 Full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Second filing for the termination of Christine Cross as a director

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

22/02/2322 February 2023 Appointment of Julian Klaus Bernhard Von Eckartsberg as a director on 2023-02-13

View Document

20/02/2320 February 2023 Termination of appointment of Amelia Oriana Fowell Townsend as a director on 2023-02-13

View Document

20/02/2320 February 2023 Termination of appointment of Christian Kevin Teichmann as a director on 2023-02-13

View Document

10/01/2310 January 2023 Termination of appointment of Christine Cross as a director on 2022-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

10/12/2110 December 2021 Change of share class name or designation

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-06-30

View Document

14/11/2114 November 2021 Appointment of Christian Kevin Teichmann as a director on 2021-10-20

View Document

02/11/212 November 2021 Change of share class name or designation

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

22/10/2122 October 2021 Cessation of Emilie Vanpoperinghe as a person with significant control on 2020-05-29

View Document

22/10/2122 October 2021 Notification of a person with significant control statement

View Document

22/10/2122 October 2021 Cessation of Deepak Ravindran as a person with significant control on 2020-05-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/12/199 December 2019 ADOPT ARTICLES 25/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1915 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK RAVINDRAN / 01/06/2016

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/10/182 October 2018 22/08/18 STATEMENT OF CAPITAL GBP 137696

View Document

02/10/182 October 2018 SUB-DIVISION 22/08/18

View Document

01/10/181 October 2018 ADOPT ARTICLES 16/08/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

09/05/189 May 2018 SUB-DIVISION 31/12/17

View Document

09/05/189 May 2018 01/01/18 STATEMENT OF CAPITAL GBP 101.52

View Document

02/05/182 May 2018 SUB DIVDE SHARES 29/12/2017

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

12/03/1712 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED TASTY MISFITS LTD CERTIFICATE ISSUED ON 23/01/17

View Document

18/07/1618 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR DEEPAK RAVINDRAN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1515 June 2015 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