Advanced company searchLink opens in new window

PUSHBOX LTD

Company number 08570007

Filter by category

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)
19 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with updates
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
15 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
02 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
17 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
19 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jun 2015 AD01 Registered office address changed from 5 Maple Close Epsom Surrey KT19 8FR to 8/10 South Street Epsom Surrey Kt18 17P on 29 June 2015
20 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
30 Jul 2014 CH01 Director's details changed for Mr Philip Carr on 1 September 2013
14 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted