Advanced company searchLink opens in new window

EMPIRIBOX HOLDINGS LIMITED

Company number 08261350

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)
16 Apr 2020 AP01 Appointment of Mr David Saul as a director on 7 April 2020
19 Feb 2020 TM01 Termination of appointment of Daniel Sullivan as a director on 29 January 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with updates
22 Oct 2019 TM01 Termination of appointment of James Robert Terence Lewis as a director on 18 October 2019
18 Oct 2019 MR04 Satisfaction of charge 082613500003 in full
10 Oct 2019 MR01 Registration of charge 082613500003, created on 2 October 2019
07 Sep 2019 TM01 Termination of appointment of Ivor Errol Tucker as a director on 2 September 2019
07 Sep 2019 TM01 Termination of appointment of David Saul as a director on 2 September 2019
10 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2018 PSC08 Notification of a person with significant control statement
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 29,381.038
31 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
31 Oct 2018 PSC07 Cessation of Daniel Sullivan as a person with significant control on 1 November 2017
31 Oct 2018 PSC07 Cessation of Richard John Mcgrath as a person with significant control on 1 November 2017
30 Oct 2018 PSC01 Notification of Richard John Mcgrath as a person with significant control on 1 November 2017
13 Apr 2018 MA Memorandum and Articles of Association
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 19,275.208
20 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-23
30 Nov 2017 CONNOT Change of name notice
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 10,227.408
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 6,732.218