NITROBOX PRIVACY LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

02/05/252 May 2025 Registered office address changed to PO Box 4385, 11109006 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-02

View Document

29/01/2529 January 2025 Cessation of Anastaija Sinelnika as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Anastasija Silenika as a secretary on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Anastasija Sinelnika as a director on 2025-01-29

View Document

29/01/2529 January 2025 Micro company accounts made up to 2023-12-30

View Document

30/10/2430 October 2024 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2024-10-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

05/02/245 February 2024 Cessation of Oksana Pushilina as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Oksana Pushilina as a director on 2024-02-04

View Document

04/01/244 January 2024 Micro company accounts made up to 2022-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

10/10/2310 October 2023 Registered office address changed from Dept 2255 43 Owston Road Carcroft Doncaster DN6 8DA England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2023-10-10

View Document

29/06/2329 June 2023 Notification of Anastaija Sinelnika as a person with significant control on 2023-06-02

View Document

05/06/235 June 2023 Appointment of Ms Anastasija Sinelnika as a director on 2023-06-02

View Document

02/06/232 June 2023 Appointment of Ms. Anastasija Silenika as a secretary on 2023-06-02

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM PO BOX 4385 11109006: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

24/07/2024 July 2020 REGISTERED OFFICE ADDRESS CHANGED ON 24/07/2020 TO PO BOX 4385, 11109006: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM DEPT 2255A 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OKSANA PUSHILINA

View Document

02/04/192 April 2019 COMPANY NAME CHANGED HIGH PERFORMANCE IN BUSINESS LIMITED CERTIFICATE ISSUED ON 02/04/19

View Document

02/04/192 April 2019 SECRETARY APPOINTED MISS OKSANA PUSHILINA

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MISS OKSANA PUSHILINA

View Document

02/04/192 April 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

02/04/192 April 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

13/12/1713 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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