NFTBOXES LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Mr Thomas Patrick Dwyer-Mann as a person with significant control on 2025-08-01

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Thomas Patrick Dwyer-Mann on 2025-08-01

View Document

08/08/258 August 2025 NewRegistered office address changed from 5 Deansway Worcester WR1 2JG England to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-08

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-01-30

View Document

28/10/2428 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

07/02/247 February 2024 Change of details for Mr Tom Dwyer-Mann as a person with significant control on 2021-01-25

View Document

06/02/246 February 2024 Director's details changed for Mr Tom Dwyer-Mann on 2021-01-25

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Particulars of variation of rights attached to shares

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

25/03/2225 March 2022 Second filing of Confirmation Statement dated 2022-01-24

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

05/11/215 November 2021 Change of details for Mr Tom Dwyer-Mann as a person with significant control on 2021-08-10

View Document

04/11/214 November 2021 Cessation of James Carlini as a person with significant control on 2021-08-10

View Document

26/10/2126 October 2021 Purchase of own shares.

View Document

27/09/2127 September 2021 Termination of appointment of James Carlini as a director on 2021-08-10

View Document

27/09/2127 September 2021 Registered office address changed from Central Office, Cobweb Buildings the Lane Lyford, Wantage Oxon OX12 0EE United Kingdom to 5 Deansway Worcester WR1 2JG on 2021-09-27

View Document

16/06/2116 June 2021 Director's details changed for Mr James Carlini on 2021-06-16

View Document

16/06/2116 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CARLINI / 16/06/2021

View Document

25/01/2125 January 2021 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