Advanced company searchLink opens in new window

SERVICE BOX GROUP LIMITED

Company number 10664393

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
07 Mar 2024 PSC07 Cessation of Paul May as a person with significant control on 2 February 2024
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
09 May 2023 PSC07 Cessation of Surge Group Plc as a person with significant control on 28 February 2023
09 May 2023 PSC01 Notification of Paul May as a person with significant control on 28 February 2023
19 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
22 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
08 Dec 2021 AD01 Registered office address changed from Unit 11, Floor 1 Sheridan House Western Roadwestern Hove BN3 1DD England to Suite 11, Floor 1 Sheridan House Western Road Hove BN3 1DD on 8 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
11 Aug 2021 AD01 Registered office address changed from 3rd Floor 19a Portland Street Brighton BN1 1RN England to Unit 11, Floor 1 Sheridan House Western Roadwestern Hove BN3 1DD on 11 August 2021
15 Apr 2021 AD01 Registered office address changed from 2 Chapel Mews Hove BN3 1AR United Kingdom to 3rd Floor 19a Portland Street Brighton BN1 1RN on 15 April 2021
23 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
23 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 May 2019 RP04CS01 Second filing of Confirmation Statement dated 09/03/2019
29 Apr 2019 TM01 Termination of appointment of Paul James Careless as a director on 29 April 2019
08 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/05/2019.
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
22 Mar 2018 CH01 Director's details changed for Mr James Alexander Kedian on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Jordan Steven Rooke on 22 March 2018
22 Mar 2018 AP01 Appointment of Mr Jordan Steven Rooke as a director on 22 March 2018