SOFTBOX SYSTEMS HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Registered office address changed from Units 1 - 2 Ridgeway Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9BF to Unit 9 Hikers Way Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9RW on 2025-10-15 |
| 03/06/253 June 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 03/06/253 June 2025 | |
| 04/02/254 February 2025 | Appointment of Scott Lathrop as a director on 2025-01-28 |
| 04/02/254 February 2025 | Termination of appointment of Anthony Edward Pishotti as a director on 2025-01-28 |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
| 06/01/256 January 2025 | |
| 06/01/256 January 2025 | |
| 07/10/247 October 2024 | |
| 07/10/247 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 12/07/2412 July 2024 | Appointment of David Stapleton as a director on 2024-07-09 |
| 12/07/2412 July 2024 | Termination of appointment of Sofya Vladimirovna Pokatilova as a director on 2024-07-09 |
| 17/05/2417 May 2024 | |
| 12/03/2412 March 2024 | Registration of charge 084949180006, created on 2024-03-08 |
| 21/01/2421 January 2024 | |
| 21/01/2421 January 2024 | |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with updates |
| 05/12/235 December 2023 | Appointment of Anthony Edward Pishotti as a director on 2023-12-04 |
| 04/12/234 December 2023 | Termination of appointment of Scott Lathrop as a director on 2023-12-04 |
| 15/08/2315 August 2023 | Director's details changed for Sofya Vladimirovna Pokatilova on 2023-08-11 |
| 08/07/238 July 2023 | Full accounts made up to 2022-12-31 |
| 09/06/239 June 2023 | Appointment of Sofya Vladimirovna Pokatilova as a director on 2023-06-01 |
| 09/06/239 June 2023 | Termination of appointment of Kevin Anthony Valentine as a director on 2023-06-01 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 16/12/2116 December 2021 | Termination of appointment of Edwin Francis Tattam as a director on 2021-12-14 |
| 03/06/203 June 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
| 07/05/207 May 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLACE |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/12/196 December 2019 | DIRECTOR APPOINTED MR KEVIN ANTHONY VALENTINE |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
| 24/06/1924 June 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
| 10/06/1910 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MARC DE RIJK |
| 30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 22/05/1822 May 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
| 04/01/184 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084949180002 |
| 04/01/184 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084949180001 |
| 22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084949180003 |
| 08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JONES / 28/06/2017 |
| 27/07/1727 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084949180002 |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFTBOX (BIDCO) LIMITED |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
| 20/04/1720 April 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 20/02/1720 February 2017 | DIRECTOR APPOINTED MR RICHARD ALEXANDER EVERINGHAM WALLACE |
| 06/07/166 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 21/06/1621 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK HAMMOND |
| 06/06/166 June 2016 | APPOINTMENT TERMINATED, SECRETARY GILLIAN HILLS |
| 10/05/1610 May 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 30/06/1530 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 16/05/1516 May 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 10/11/1410 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 18/09/1418 September 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
| 22/07/1422 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084949180001 |
| 16/07/1416 July 2014 | 02/07/14 STATEMENT OF CAPITAL GBP 372001.00 |
| 16/07/1416 July 2014 | ADOPT ARTICLES 02/07/2014 |
| 16/07/1416 July 2014 | CONSOLIDATION 02/07/14 |
| 13/06/1413 June 2014 | PREVSHO FROM 30/04/2014 TO 31/12/2013 |
| 14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 10/07/1310 July 2013 | ADOPT ARTICLES 09/05/2013 |
| 12/06/1312 June 2013 | 09/05/13 STATEMENT OF CAPITAL GBP 129067.00 |
| 12/06/1312 June 2013 | 09/05/13 STATEMENT OF CAPITAL GBP 5001 |
| 12/06/1312 June 2013 | 09/05/13 STATEMENT OF CAPITAL GBP 11 |
| 12/06/1312 June 2013 | 09/05/13 STATEMENT OF CAPITAL GBP 11 |
| 19/04/1319 April 2013 | APPOINTMENT TERMINATED, DIRECTOR NICOLA TATTAM |
| 18/04/1318 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOFTBOX SYSTEMS HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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