REDBOX MOBILE PLC

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

23/11/2423 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Termination of appointment of Kevin O'donovan as a director on 2024-10-15

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

11/09/2311 September 2023 Director's details changed for Mr Kevin O'donovan on 2023-07-21

View Document

30/06/2330 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Director's details changed for Mr Gavin Geoffrey Rowell on 2022-12-20

View Document

03/10/223 October 2022 Amended group of companies' accounts made up to 2021-12-31

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/09/208 September 2020 SECOND FILED SH01 - 10/03/20 STATEMENT OF CAPITAL GBP 71580.63

View Document

08/09/208 September 2020 SECOND FILED SH01 - 02/03/20 STATEMENT OF CAPITAL GBP 70501.46

View Document

07/09/207 September 2020 03/04/20 STATEMENT OF CAPITAL GBP 72062.63

View Document

07/09/207 September 2020 19/05/20 STATEMENT OF CAPITAL GBP 72632.63

View Document

07/09/207 September 2020 19/06/20 STATEMENT OF CAPITAL GBP 73192.63

View Document

07/09/207 September 2020 19/06/20 STATEMENT OF CAPITAL GBP 73192.63

View Document

13/08/2013 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 ADOPT ARTICLES 02/03/2020

View Document

31/03/2031 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 70501.46

View Document

31/03/2031 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 71580.63

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

14/11/1914 November 2019 29/05/19 STATEMENT OF CAPITAL GBP 67505.17

View Document

14/11/1914 November 2019 22/05/19 STATEMENT OF CAPITAL GBP 67505.17

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN O'DONOVAN / 29/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR RORY ANDREW MUDIE / 09/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ANDREW MUDIE / 09/07/2019

View Document

05/07/195 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 26/09/18 STATEMENT OF CAPITAL GBP 64748.89

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

02/04/192 April 2019 26/10/16 STATEMENT OF CAPITAL GBP 62601.89

View Document

02/04/192 April 2019 18/11/16 STATEMENT OF CAPITAL GBP 62693.89

View Document

02/04/192 April 2019 31/08/18 STATEMENT OF CAPITAL GBP 63518.89

View Document

02/04/192 April 2019 27/11/18 STATEMENT OF CAPITAL GBP 66663.29

View Document

02/04/192 April 2019 05/11/18 STATEMENT OF CAPITAL GBP 66453.29

View Document

02/04/192 April 2019 22/10/18 STATEMENT OF CAPITAL GBP 66048.29

View Document

02/04/192 April 2019 09/10/18 STATEMENT OF CAPITAL GBP 65378.89

View Document

03/08/183 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 SECRETARY APPOINTED MR GAVIN GEOFFREY ROWELL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

12/07/1712 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/10/1615 October 2016 15/08/16 STATEMENT OF CAPITAL GBP 60837

View Document

15/10/1615 October 2016 23/09/16 STATEMENT OF CAPITAL GBP 62250

View Document

15/10/1615 October 2016 05/04/16 STATEMENT OF CAPITAL GBP 53291

View Document

15/10/1615 October 2016 19/02/16 STATEMENT OF CAPITAL GBP 50935

View Document

15/10/1615 October 2016 30/03/16 STATEMENT OF CAPITAL GBP 53100

View Document

15/10/1615 October 2016 22/04/16 STATEMENT OF CAPITAL GBP 56089

View Document

15/10/1615 October 2016 19/05/16 STATEMENT OF CAPITAL GBP 57555

View Document

15/10/1615 October 2016 20/06/16 STATEMENT OF CAPITAL GBP 58727

View Document

15/10/1615 October 2016 20/07/16 STATEMENT OF CAPITAL GBP 59937

View Document

02/09/162 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/06/161 June 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR KEVIN O'DONOVAN

View Document

05/04/165 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEOFFREY ROWELL / 29/02/2016

View Document

29/02/1629 February 2016 18/02/16 STATEMENT OF CAPITAL GBP 125407.00

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR GAVIN GEOFFREY ROWELL

View Document

29/02/1629 February 2016 SUB-DIVISION 18/02/16

View Document

29/02/1629 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1622 February 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

22/02/1622 February 2016 REREG PRI TO PLC; RES02 PASS DATE:22/02/2016

View Document

22/02/1622 February 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/02/1622 February 2016 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/02/1622 February 2016 BALANCE SHEET

View Document

22/02/1622 February 2016 AUDITORS' STATEMENT

View Document

22/02/1622 February 2016 AUDITORS' REPORT

View Document

19/02/1619 February 2016 STATEMENT BY DIRECTORS

View Document

19/02/1619 February 2016 REDUCE ISSUED CAPITAL 19/02/2016

View Document

19/02/1619 February 2016 SOLVENCY STATEMENT DATED 19/02/16

View Document

19/02/1619 February 2016 19/02/16 STATEMENT OF CAPITAL GBP 50000.00

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ANDREW MUDIE / 01/01/2015

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084236460001

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM ORWELL HOUSE HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE ENGLAND

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM MASEFIELD HOUSE LOWER GREEN INKPEN HUNGERFORD BERKSHIRE RG17 9DW UNITED KINGDOM

View Document

28/02/1328 February 2013 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