FODABOX LIMITED
Status | ACTIVE |
Company No. | 07591686 |
Category | Private Limited Company |
Incorporated | 05 Apr 2011 |
Age | 13 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
FODABOX LIMITED is an active private limited company with number 07591686. It was incorporated 13 years, 1 month, 26 days ago, on 05 April 2011. The company address is Unit 10 Quadrant Park, Welwyn Garden City, AL7 1FS, Herts, England.
Company Fillings
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-15
Officer name: Ian Alexander Paterson
Documents
Capital allotment shares
Date: 11 Apr 2024
Action Date: 06 Apr 2024
Category: Capital
Type: SH01
Capital : 3,767.47 GBP
Date: 2024-04-06
Documents
Change person director company with change date
Date: 01 Apr 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Michael Eden
Change date: 2024-01-26
Documents
Capital allotment shares
Date: 29 Feb 2024
Action Date: 26 Feb 2024
Category: Capital
Type: SH01
Capital : 3,707.769 GBP
Date: 2024-02-26
Documents
Capital allotment shares
Date: 20 Feb 2024
Action Date: 15 Jan 2024
Category: Capital
Type: SH01
Capital : 3,066.203 GBP
Date: 2024-01-15
Documents
Capital variation of rights attached to shares
Date: 19 Feb 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 19 Feb 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 24 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Christian David Swanwick
Termination date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Capital allotment shares
Date: 30 Jul 2023
Action Date: 11 Jul 2023
Category: Capital
Type: SH01
Capital : 1,478.452 GBP
Date: 2023-07-11
Documents
Capital allotment shares
Date: 13 Jun 2023
Action Date: 09 Jun 2023
Category: Capital
Type: SH01
Capital : 1,433.452 GBP
Date: 2023-06-09
Documents
Resolution
Date: 19 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 31 Mar 2023
Action Date: 30 Mar 2023
Category: Capital
Type: SH01
Capital : 1,195.112 GBP
Date: 2023-03-30
Documents
Capital allotment shares
Date: 07 Mar 2023
Action Date: 30 Dec 2022
Category: Capital
Type: SH01
Capital : 1,124.612 GBP
Date: 2022-12-30
Documents
Resolution
Date: 08 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control statement
Date: 05 Dec 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 05 Dec 2022
Action Date: 11 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew James Lawson
Cessation date: 2022-11-11
Documents
Capital allotment shares
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-11
Capital : 938.171 GBP
Documents
Capital allotment shares
Date: 11 Nov 2022
Action Date: 17 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-17
Capital : 629.022 GBP
Documents
Resolution
Date: 17 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Aug 2022
Action Date: 28 Jun 2022
Category: Capital
Type: SH01
Capital : 620.374 GBP
Date: 2022-06-28
Documents
Resolution
Date: 13 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 May 2022
Action Date: 10 May 2022
Category: Capital
Type: SH01
Capital : 601.369 GBP
Date: 2022-05-10
Documents
Capital allotment shares
Date: 18 May 2022
Action Date: 29 Apr 2022
Category: Capital
Type: SH01
Capital : 598.156 GBP
Date: 2022-04-29
Documents
Capital allotment shares
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-06
Capital : 583.596 GBP
Documents
Capital allotment shares
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Capital
Type: SH01
Capital : 560.321 GBP
Date: 2022-04-05
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Appoint person director company with name date
Date: 20 Dec 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Christian David Swanwick
Appointment date: 2021-10-04
Documents
Resolution
Date: 10 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Nov 2021
Action Date: 27 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-27
Capital : 556.815 GBP
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-27
Officer name: Dr Melanie Elizabeth Anne Goward
Documents
Capital alter shares subdivision
Date: 20 Oct 2021
Action Date: 08 Oct 2021
Category: Capital
Type: SH02
Date: 2021-10-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital alter shares subdivision
Date: 28 Sep 2021
Action Date: 22 Sep 2021
Category: Capital
Type: SH02
Date: 2021-09-22
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Address
Type: AD01
Old address: 64 Southwark Bridge Road London SE1 0AS
Change date: 2021-09-24
New address: Unit 10 Quadrant Park Welwyn Garden City Herts AL7 1FS
Documents
Capital allotment shares
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-22
Capital : 479.87 GBP
Documents
Resolution
Date: 15 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 Aug 2021
Action Date: 25 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-25
Capital : 440.29 GBP
Documents
Resolution
Date: 05 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Capital
Type: SH01
Capital : 428.97 GBP
Date: 2021-01-11
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Resolution
Date: 10 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Capital
Type: SH01
Capital : 409.97 GBP
Date: 2020-10-22
Documents
Capital allotment shares
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Capital
Type: SH01
Capital : 381.02 GBP
Date: 2020-09-28
Documents
Resolution
Date: 24 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 29 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075916860001
Documents
Mortgage satisfy charge full
Date: 29 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075916860002
Documents
Change to a person with significant control
Date: 07 Apr 2020
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-06
Psc name: Mr Andrew James Lawson
Documents
Capital allotment shares
Date: 07 Apr 2020
Action Date: 06 Apr 2020
Category: Capital
Type: SH01
Capital : 360.87 GBP
Date: 2020-04-06
Documents
Capital allotment shares
Date: 05 Apr 2020
Action Date: 03 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-03
Capital : 285.55 GBP
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-30
Officer name: Mr Ian Alexander Paterson
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Michael Eden
Appointment date: 2020-03-30
Documents
Capital allotment shares
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Capital
Type: SH01
Capital : 23,588 GBP
Date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Resolution
Date: 30 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2019
Action Date: 25 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075916860002
Charge creation date: 2019-06-25
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-30
Officer name: Gavin Lee Male
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075916860001
Charge creation date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Capital allotment shares
Date: 19 Jun 2017
Action Date: 15 May 2017
Category: Capital
Type: SH01
Date: 2017-05-15
Capital : 20,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Andrew James Lawson
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Capital alter shares subdivision
Date: 04 Mar 2015
Action Date: 20 Jan 2015
Category: Capital
Type: SH02
Date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company previous shortened
Date: 20 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-03-31
Documents
Certificate change of name company
Date: 16 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed discover data LTD\certificate issued on 16/05/14
Documents
Capital allotment shares
Date: 15 May 2014
Action Date: 09 May 2014
Category: Capital
Type: SH01
Date: 2014-05-09
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Lee Male
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous extended
Date: 21 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Old address: 64 Southwark Bridge Road London SE1 0AS United Kingdom
Change date: 2012-03-14
Documents
Change registered office address company with date old address
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-03
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Some Companies
ADVANCED FIELD SOLUTIONS UK LIMITED
INNOVATION CENTRE,WARWICK,CV34 6UW
Number: | 07468415 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 LINCOLN ROAD,PETERBOROUGH,PE1 2SH
Number: | 11812387 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB
Number: | 03526532 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BREMPSONS,BASILDON,SS14 2AZ
Number: | 10855285 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE MANAGEMENT (HARTFIELD) LIMITED
1 FLAT 1 SALISBURY HOUSE,HARTFIELD,TN7 4AE
Number: | 05691189 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRY WATKINS RESEARCH LIMITED
9 SOUTH CROXTED ROAD,LONDON,SE21 8AZ
Number: | 04516437 |
Status: | ACTIVE |
Category: | Private Limited Company |