UNBOXED GROUP LTD

Company Documents

DateDescription
31/05/2431 May 2024 Registered office address changed from Unit 10 Compton Place Surrey Avenue Camberley GU15 3DX England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-05-31

View Document

31/05/2431 May 2024 Statement of affairs

View Document

31/05/2431 May 2024 Appointment of a voluntary liquidator

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

11/08/2311 August 2023 Termination of appointment of Ashim Mall as a director on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of Robert Mcdavitt as a director on 2023-08-11

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

22/11/2222 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

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Certificate of change of name

View Document

12/04/2112 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

03/03/213 March 2021 29/02/16 STATEMENT OF CAPITAL GBP 134

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW COX / 02/11/2018

View Document

03/03/213 March 2021 02/11/18 STATEMENT OF CAPITAL GBP 168

View Document

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

View Accounts

14/12/2014 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM SENTINEL HOUSE HARVEST CRESCENT FLEET GU51 2UZ ENGLAND

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCDAVITT / 01/06/2017

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM UNIT 1 WATCHMOOR PARK WATCHMOOR ROAD, CAMBERLEY SURREY GU15 3AQ ENGLAND

View Document

29/11/1929 November 2019 COMPANY NAME CHANGED BROOKE DUPRE LTD CERTIFICATE ISSUED ON 29/11/19

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/1928 January 2019 DIRECTOR APPOINTED MR ASHIM MALL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

28/12/1728 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM UNIT 6, COMPTON PLACE BUSINESS CENTRE SURREY AVENUE CAMBERLEY SURREY GU15 3DX

View Document

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

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 9 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

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS COX

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR ROBERT MCDAVITT

View Document

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

View Accounts

11/02/1511 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 301 CONNAUGHT ROAD BROOKWOOD WOKING SURREY GU24 0AD

View Document

26/03/1426 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 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

13/02/1313 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM UNIT C1HA FAIROAKS AIRPORT, CHOBHAM WOKING SURREY GU24 8HX UNITED KINGDOM

View Document

17/02/1217 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 11 RUBUS CLOSE WEST END WOKING GU249XD ENGLAND

View Document

09/02/119 February 2011 COMPANY NAME CHANGED STAFF 4 EVENTS LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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