SOFTBOX SYSTEMS HOLDINGS LIMITED

Company Documents

DateDescription
03/06/253 June 2025

View Document

03/06/253 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Appointment of Scott Lathrop as a director on 2025-01-28

View Document

04/02/254 February 2025 Termination of appointment of Anthony Edward Pishotti as a director on 2025-01-28

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Appointment of David Stapleton as a director on 2024-07-09

View Document

12/07/2412 July 2024 Termination of appointment of Sofya Vladimirovna Pokatilova as a director on 2024-07-09

View Document

17/05/2417 May 2024

View Document

12/03/2412 March 2024 Registration of charge 084949180006, created on 2024-03-08

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

05/12/235 December 2023 Appointment of Anthony Edward Pishotti as a director on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of Scott Lathrop as a director on 2023-12-04

View Document

15/08/2315 August 2023 Director's details changed for Sofya Vladimirovna Pokatilova on 2023-08-11

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Appointment of Sofya Vladimirovna Pokatilova as a director on 2023-06-01

View Document

09/06/239 June 2023 Termination of appointment of Kevin Anthony Valentine as a director on 2023-06-01

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

16/12/2116 December 2021 Termination of appointment of Edwin Francis Tattam as a director on 2021-12-14

View Document

03/06/203 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLACE

View Document

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

View Accounts

06/12/196 December 2019 DIRECTOR APPOINTED MR KEVIN ANTHONY VALENTINE

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARC DE RIJK

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084949180001

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084949180002

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084949180003

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JONES / 28/06/2017

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084949180002

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFTBOX (BIDCO) LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR RICHARD ALEXANDER EVERINGHAM WALLACE

View Document

06/07/166 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HAMMOND

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN HILLS

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1530 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/11/1410 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084949180001

View Document

16/07/1416 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 372001.00

View Document

16/07/1416 July 2014 ADOPT ARTICLES 02/07/2014

View Document

16/07/1416 July 2014 CONSOLIDATION 02/07/14

View Document

13/06/1413 June 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 ADOPT ARTICLES 09/05/2013

View Document

12/06/1312 June 2013 09/05/13 STATEMENT OF CAPITAL GBP 129067.00

View Document

12/06/1312 June 2013 09/05/13 STATEMENT OF CAPITAL GBP 5001

View Document

12/06/1312 June 2013 09/05/13 STATEMENT OF CAPITAL GBP 11

View Document

12/06/1312 June 2013 09/05/13 STATEMENT OF CAPITAL GBP 11

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA TATTAM

View Document

18/04/1318 April 2013 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