CHAINBOX TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewPrevious accounting period shortened from 2024-10-25 to 2024-10-24

View Document

09/12/249 December 2024 Appointment of Mrs Natalie Spurling as a director on 2024-11-01

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-10-29

View Document

22/07/2422 July 2024 Previous accounting period shortened from 2023-10-26 to 2023-10-25

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2022-10-29

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2022-10-27 to 2022-10-26

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-05 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-10-29

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

26/10/2226 October 2022 Previous accounting period shortened from 2021-10-28 to 2021-10-27

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-29

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

29/07/2029 July 2020 29/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

26/07/1926 July 2019 29/10/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

25/07/1825 July 2018 29/10/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY FRANK JOEL SPURLING / 19/01/2018

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 29 October 2016

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 112B HIGH ROAD ILFORD ESSEX IG1 1BY

View Document

06/03/176 March 2017 Registered office address changed from , 112B High Road, Ilford, Essex, IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 2017-03-06

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts for year ending 29 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 29 October 2015

View Document

22/12/1522 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts for year ending 29 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 29 October 2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY TERRY SPURLING

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY ROSALINE SPURLING

View Document

28/11/1428 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts for year ending 29 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 29 October 2013

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 29 October 2012

View Document

29/10/1329 October 2013 Annual accounts for year ending 29 Oct 2013

View Accounts

30/07/1330 July 2013 PREVSHO FROM 30/10/2012 TO 29/10/2012

View Document

07/11/127 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts for year ending 29 Oct 2012

View Accounts

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

31/07/1231 July 2012 PREVSHO FROM 31/10/2011 TO 30/10/2011

View Document

09/11/119 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

26/11/1026 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 AUDITOR'S RESIGNATION

View Document

03/08/103 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

25/11/0925 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY FRANK JOEL SPURLING / 25/11/2009

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/01/0528 January 2005

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 112 HIGH ROAD ILFORD ESSEX IG1 1BY

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/10/0329 October 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 164-166 HIGH ROAD ILFORD ESSEX IG1 1LL

View Document

08/06/998 June 1999

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS; AMEND

View Document

16/12/9816 December 1998 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/01/9812 January 1998

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 33 BARBOT CLOSE EDMONTON LONDON N9 9XW

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

12/12/9612 December 1996

View Document

05/11/965 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information