THANKSBOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

22/05/2522 May 2025 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

22/05/2522 May 2025 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

17/10/2417 October 2024 Termination of appointment of Andrew James Bradshaw as a director on 2024-10-17

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-12-31

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-06-08

View Document

23/05/2423 May 2024 Registered office address changed from Thanksbox Limited Downton House 2 Silvester Way Fleet Hampshire GU52 0TD United Kingdom to 85 Great Portland Street London W1W 7LT on 2024-05-23

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

07/03/247 March 2024 Appointment of Victoria Wiesener as a director on 2024-03-01

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

17/01/2417 January 2024 Termination of appointment of Daniela Dimitrova Tsoneva as a director on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Appointment of Mr Stewart George Holness as a director on 2022-09-05

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Memorandum and Articles of Association

View Document

13/09/2213 September 2022 Resolutions

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2017-08-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Termination of appointment of Merlin Mason as a director on 2021-09-30

View Document

01/11/211 November 2021 Director's details changed for Ms Daniela Dimitrova Tsoneva on 2021-10-21

View Document

01/11/211 November 2021 Termination of appointment of Daniela Dimitrova Tsoneva as a director on 2021-10-22

View Document

01/11/211 November 2021 Appointment of Mr Alexander Mervyn Colville Crawford as a director on 2021-10-22

View Document

04/10/214 October 2021 Appointment of Mr Andrew Mark Metson Parker as a director on 2021-09-23

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/11/2020 November 2020 CESSATION OF LUKE FISHER AS A PSC

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MS DANIELA DIMITROVA TSONEVA

View Document

10/11/2010 November 2020 30/10/20 STATEMENT OF CAPITAL GBP 264.0842

View Document

15/10/2015 October 2020 14/10/20 STATEMENT OF CAPITAL GBP 262.0842

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

28/09/2028 September 2020 SECOND FILED SH01 - 12/09/19 STATEMENT OF CAPITAL GBP 202.0842

View Document

25/09/2025 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/08/2019

View Document

25/09/2025 September 2020 SECOND FILED SH01 - 09/08/19 STATEMENT OF CAPITAL GBP 201.2222

View Document

25/09/2025 September 2020 SECOND FILED SH01 - 20/12/18 STATEMENT OF CAPITAL GBP 169.9721

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM THANKSBOX DOWNTON HOUSE 2 SILVESTER WAY FLEET HAMPSHIRE GU52 0TD UNITED KINGDOM

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM DOWNTON HOUSE 2 SILVESTER WAY FLEET HAMPSHIRE ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADSHAW / 04/09/2019

View Document

12/09/1912 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 202.0842

View Document

11/09/1911 September 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

06/09/196 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 09/08/19 STATEMENT OF CAPITAL GBP 201.2222

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR ANDREW BRADSHAW

View Document

27/08/1927 August 2019 20/12/18 STATEMENT OF CAPITAL GBP 169.9717

View Document

12/08/1912 August 2019 ADOPT ARTICLES 20/12/2018

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIKELEY

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 SECOND FILED SH01 - 19/12/18 STATEMENT OF CAPITAL GBP 142.2585

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR JASON KENNETH WARREN

View Document

19/12/1819 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 142.2585

View Document

29/09/1829 September 2018 15/08/18 STATEMENT OF CAPITAL GBP 140.09

View Document

24/09/1824 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 ADOPT ARTICLES 13/07/2018

View Document

26/07/1826 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 125.0807

View Document

17/07/1817 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 130.5807

View Document

17/07/1817 July 2018 15/07/18 STATEMENT OF CAPITAL GBP 126.3307

View Document

05/03/185 March 2018 06/11/17 STATEMENT OF CAPITAL GBP 124.23

View Document

05/03/185 March 2018 04/08/17 STATEMENT OF CAPITAL GBP 116.4

View Document

05/03/185 March 2018 12/10/17 STATEMENT OF CAPITAL GBP 122.75

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE FISHER / 15/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WIKELEY / 15/12/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE FISHER / 06/04/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/03/179 March 2017 17/10/16 STATEMENT OF CAPITAL GBP 106.29

View Document

22/01/1722 January 2017 SUB-DIVISION 14/10/16

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 11 LION ROAD FARNBOROUGH HAMPSHIRE GU14 7GH

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIRDAD SOROOSHIAN

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 SECOND FILING FOR FORM AP01

View Document

03/09/153 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 INC NOM CAP AND SHARE CAPITAL SUB DIVIDED 21/07/2015

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR TIRDAD SOROOSHIAN

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR MERLIN MASON

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR STEPHEN WIKELEY

View Document

24/07/1524 July 2015 21/07/15 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

17/03/1517 March 2015 COMPANY NAME CHANGED BUSIBEE MOBILE LIMITED CERTIFICATE ISSUED ON 17/03/15

View Document

09/03/159 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/08/1417 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

15/08/1315 August 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