SERVERBOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

16/06/2116 June 2021 Director's details changed for Mr Timothy Bevan Culverhouse Clarke on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Mr Timothy Bevan Culverhouse Clarke as a person with significant control on 2021-06-16

View Document

14/06/2114 June 2021 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 2021-06-14

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BEVAN CULVERHOUSE CLARKE / 28/02/2020

View Document

10/11/1910 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLARKE / 19/02/2015

View Document

19/02/1519 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLARKE / 15/02/2012

View Document

27/02/1327 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

16/02/1216 February 2012 COMPANY NAME CHANGED SERVER BOX LTD CERTIFICATE ISSUED ON 16/02/12

View Document

15/02/1215 February 2012 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