Advanced company searchLink opens in new window

FODABOX LIMITED

Company number 07591686

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)
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 938.171
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 629.022
17 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 620.374
13 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 601.369
18 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 598.156
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 583.596
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 560.321
21 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
20 Dec 2021 AP01 Appointment of Mr Mark Christian David Swanwick as a director on 4 October 2021
10 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 556.815
02 Nov 2021 AP01 Appointment of Dr Melanie Elizabeth Anne Goward as a director on 27 October 2021
20 Oct 2021 SH02 Sub-division of shares on 8 October 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 SH02 Sub-division of shares on 22 September 2021
24 Sep 2021 AD01 Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to Unit 10 Quadrant Park Welwyn Garden City Herts AL7 1FS on 24 September 2021
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 479.87
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 440.29
05 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 428.97