UNBOXED CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

17/04/2417 April 2024 Cessation of Unboxed Holdings Limited as a person with significant control on 2024-03-19

View Document

17/04/2417 April 2024 Notification of Unboxed Ventures Limited as a person with significant control on 2024-03-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/02/2210 February 2022 Termination of appointment of Stephen Richard Lennon as a director on 2021-12-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Termination of appointment of Richard John Stobart as a secretary on 2021-12-30

View Document

06/01/226 January 2022 Termination of appointment of Richard John Stobart as a director on 2021-12-30

View Document

22/11/2122 November 2021 Satisfaction of charge 1 in full

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

21/07/2121 July 2021 Cessation of Richard John Stobart as a person with significant control on 2021-07-12

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

21/07/2121 July 2021 Notification of Unboxed Holdings Limited as a person with significant control on 2021-07-12

View Document

16/06/2116 June 2021 All of the property or undertaking has been released from charge 1

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STOBART / 10/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD LENNON / 10/01/2020

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR MARTYN ROBERT EVANS

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR MATTHEW ROBERT TURRELL

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN STOBART / 01/05/2019

View Document

07/05/197 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN STOBART / 10/04/2014

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 60 - 62 COMMERCIAL STREET 2ND FLOOR LONDON E1 6LT ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 17 BLOSSOM STREET LONDON E1 6PL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

05/04/185 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CURRSHO FROM 31/03/2018 TO 31/01/2018

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STOBART / 01/09/2014

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN STOBART / 05/02/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STOBART / 05/02/2013

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR STEPHEN RICHARD LENNON

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIGGINS

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HIGGINS / 08/05/2012

View Document

08/05/128 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN STOBART / 08/05/2012

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MOORE

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STOBART / 29/04/2011

View Document

24/05/1124 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SAIL ADDRESS CHANGED FROM: 4TH FLOOR 65 KINGSWAY LONDON WC2B 6TD

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN STOBART / 29/04/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STOBART / 29/04/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 8 ELDER STREET LONDON E1 6BT

View Document

16/06/1016 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 7 ST JAMES'S SQUARE LONDON SW1Y 4JU

View Document

02/07/082 July 2008 DIRECTOR APPOINTED TIMOTHY PAUL HIGGINS

View Document

02/07/082 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD STOBART / 01/03/2007

View Document

21/04/0821 April 2008 ADOPT ARTICLES 02/04/2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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