Advanced company searchLink opens in new window

PERKBOX LIMITED

Company number 07355963

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 1,353.408
17 Aug 2018 AD01 Registered office address changed from 20 - 22 Tudor Street London EC4Y 0AY England to 50 Finsbury Square Second Floor London EC2A 1HD on 17 August 2018
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 1,353.125
14 Mar 2018 MR01 Registration of charge 073559630002, created on 8 March 2018
06 Nov 2017 MR01 Registration of charge 073559630001, created on 2 November 2017
20 Sep 2017 AA Full accounts made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
26 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2017 CH01 Director's details changed for Mr Chieu Cao on 26 April 2017
10 Feb 2017 AP03 Appointment of Mr Robert John Gorle as a secretary on 1 February 2017
17 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,352.582
22 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
06 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Feb 2016 AD01 Registered office address changed from Ground Floor Broken Wharf House 2 High Timber Street London EC4V 3DT to 20 - 22 Tudor Street London EC4Y 0AY on 29 February 2016
23 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,276.496
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AD01 Registered office address changed from 116-120 Goswell Road Goswell Road London EC1V 7DP England to Ground Floor Broken Wharf House 2 High Timber Street London EC4V 3DT on 13 May 2015
06 Nov 2014 AD01 Registered office address changed from 19 Denmark Street London WC2H 8NA to 116-120 Goswell Road Goswell Road London EC1V 7DP on 6 November 2014
23 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,275.089
14 Oct 2014 AP01 Appointment of Mr Udayan Goyal as a director on 1 June 2014
07 Oct 2014 TM01 Termination of appointment of Andrew Stephen Yates as a director on 5 April 2014