SITEBOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

19/02/2519 February 2025 Change of details for Keisam Limited as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from 67 Westow Street London SE19 3RW to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2025-02-19

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-08 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR JE DOLAN / 27/06/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DOLAN / 27/06/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/03/164 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/01/1529 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/10/1414 October 2014 DIRECTOR APPOINTED LESLIE CARDY

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MACDONALD

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

05/02/145 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/01/1329 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/03/121 March 2012 CHANGE PERSON AS SECRETARY

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DOLAN / 01/01/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN MACDONALD / 01/01/2012

View Document

01/03/121 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/04/1115 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/02/1024 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD DOLAN / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DOLAN / 01/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 PREVSHO FROM 31/01/2009 TO 30/11/2008

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATE, DIRECTOR LESLIE CARDY LOGGED FORM

View Document

03/04/083 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE CARDY

View Document

22/01/0822 January 2008 COMPANY NAME CHANGED MJL PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/01/08

View Document

08/03/078 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/078 March 2007 S386 DISP APP AUDS 22/01/07

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: NEWGATE HOUSE, 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 S366A DISP HOLDING AGM 22/01/07

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 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