MAILBOX INTERNET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2020-02-29

View Document

06/12/216 December 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

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

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/05/198 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2019

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LIMITED

View Document

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

View Accounts

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DUDSON

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR IBET PEREZ

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR JONATHAN VINCENT DUDSON

View Document

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

View Accounts

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

04/02/184 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 195 NORTH STREET LEEDS LS7 2AA

View Document

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

View Accounts

05/12/165 December 2016 DIRECTOR APPOINTED MS IBET CLAUDIA PEREZ

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARCO MARROCCO

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL WEBSTER

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/09/157 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

22/03/1522 March 2015 DIRECTOR APPOINTED MR MARCO MARROCCO

View Document

22/03/1522 March 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARROCCO

View Document

22/03/1522 March 2015 DIRECTOR APPOINTED MRS CAROL JANE WEBSTER

View Document

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

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/10/1415 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 06/10/2014

View Document

03/10/143 October 2014 SAIL ADDRESS CHANGED FROM: C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP UNITED KINGDOM

View Document

03/10/143 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/09/149 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

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

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

07/10/137 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

20/03/1320 March 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/09/125 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES RICHARDS / 06/07/2012

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES RICHARDS / 12/07/2011

View Document

27/09/1127 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES RICHARDS / 12/07/2011

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

29/11/1029 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009

View Document

14/09/1014 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES RICHARDS / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED DOMINIC ANTHONY MARROCCO

View Document

09/09/099 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/01/2009

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0523 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0523 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/0523 September 2005 £ NC 100000/350000 12/09

View Document

23/09/0523 September 2005 NC INC ALREADY ADJUSTED 12/09/05

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 17 HERTFORD AVENUE LONDON SW14 8EF

View Document

23/09/0523 September 2005 AUDITOR'S RESIGNATION

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/047 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/01/0416 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0311 November 2003 S-DIV 17/10/03

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/11/9923 November 1999 NC INC ALREADY ADJUSTED 14/10/99

View Document

23/11/9923 November 1999 £ NC 1000/100000 14/10/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

18/10/9518 October 1995 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 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