FODABOX LIMITED

Unit 10 Quadrant Park, Welwyn Garden City, AL7 1FS, Herts, England
StatusACTIVE
Company No.07591686
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 1 month, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 19 Feb 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Feb 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 13 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 10 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 20 Oct 2021

Action Date: 08 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-08

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 28 Sep 2021

Action Date: 22 Sep 2021

Category: Capital

Type: SH02

Date: 2021-09-22

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075916860001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075916860002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 04 Mar 2015

Action Date: 20 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-20

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 May 2014

Action Date: 09 May 2014

Category: Capital

Type: SH01

Date: 2014-05-09

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Lee Male

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED FIELD SOLUTIONS UK LIMITED

INNOVATION CENTRE,WARWICK,CV34 6UW

Number:07468415
Status:ACTIVE
Category:Private Limited Company

CACAO BEACH LTD

77 LINCOLN ROAD,PETERBOROUGH,PE1 2SH

Number:11812387
Status:ACTIVE
Category:Private Limited Company

COLEMAN OPTICIANS LIMITED

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:03526532
Status:ACTIVE
Category:Private Limited Company

NADIA GROUP LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source