URLBOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

26/04/2526 April 2025 Previous accounting period extended from 2024-10-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-10-31

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Appointment of Mrs Rachel Wing-Tze Roebuck as a director on 2023-10-02

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM E303 CARMINE WHARF COPENHAGEN PLACE LONDON E14 7FE

View Document

30/10/2030 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROEBUCK / 06/10/2020

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROEBUCK / 06/10/2020

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROEBUCK / 06/10/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED G & R LABS LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY ANKUR GURHA

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROEBUCK

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM FLAT 9 ANERLEY COURT ANERLEY PARK LONDON SE20 8NN

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANKUR GURHA

View Document

04/11/144 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1224 October 2012 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