OPENBOX GROUP LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

08/05/238 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

20/11/2220 November 2022 Termination of appointment of Rachel Jeffrey as a director on 2022-11-20

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-05-30 with no updates

View Document

14/11/2214 November 2022 Registered office address changed from 13 Head Street Halstead CO9 2AT England to 103 First Avenue Sudbury CO10 1QU on 2022-11-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-24

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

17/07/2117 July 2021 Accounts for a dormant company made up to 2020-05-31

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA NICOLE FITZPATRICK / 30/05/2019

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

27/10/1827 October 2018 DIRECTOR APPOINTED MRS RACHEL JEFFREY

View Document

27/10/1827 October 2018 DIRECTOR APPOINTED MISS LAURA NICOLE FITZPATRICK

View Document

27/10/1827 October 2018 DIRECTOR APPOINTED MR MARK HARRISON LONG

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 76 OXFORD MEADOW SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3QP ENGLAND

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/03/1818 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JEFFREY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1631 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information