SPABOX LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete address 83 DUCIE STREET MANCHESTER ENGLAND M1 2JQ
2020-04-07 insert address 49 STATION ROAD POLEGATE ENGLAND BN26 6EA
2020-04-07 update registered_address
2020-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND
2020-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA ALEXIS / 13/03/2020
2020-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SONIA ALEXIS / 13/03/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-01-08 update account_category null => TOTAL EXEMPTION SMALL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-07 delete address 11 BRIDGE STREET BUXTON DERBYSHIRE SK17 6BS
2016-10-07 insert address 83 DUCIE STREET MANCHESTER ENGLAND M1 2JQ
2016-10-07 update registered_address
2016-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 11 BRIDGE STREET BUXTON DERBYSHIRE SK17 6BS
2016-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA ALEXIS / 26/09/2016
2016-01-08 update account_category TOTAL EXEMPTION SMALL => null
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-01-08 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-16 update statutory_documents 23/11/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 delete address 11 BRIDGE STREET BUXTON DERBYSHIRE ENGLAND SK17 6BS
2015-01-07 insert address 11 BRIDGE STREET BUXTON DERBYSHIRE SK17 6BS
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2015-01-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2015-01-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-17 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-12-17 update statutory_documents 23/11/14 FULL LIST
2014-09-07 delete address PARK FARM MILEHAM KINGS LYNN NORFOLK PE32 2RD
2014-09-07 insert address 11 BRIDGE STREET BUXTON DERBYSHIRE ENGLAND SK17 6BS
2014-09-07 update registered_address
2014-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM PARK FARM MILEHAM KINGS LYNN NORFOLK PE32 2RD
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2013-12-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-11-29 update statutory_documents 23/11/13 FULL LIST
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2012-12-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA ALEXIS / 18/12/2012
2012-12-17 update statutory_documents 23/11/12 FULL LIST
2011-12-19 update statutory_documents 23/11/11 FULL LIST
2011-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-02 update statutory_documents PREVEXT FROM 30/11/2010 TO 31/03/2011
2010-12-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-12-15 update statutory_documents SAIL ADDRESS CREATED
2010-12-15 update statutory_documents 23/11/10 FULL LIST
2010-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA ALEXIS / 23/11/2010
2010-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 145-147 ST JOHN STREET LONDON EC1V 4PY
2009-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2009 FROM BROOKFIELD BARMOOR CLOUGH DOVE HOLES BUXTON DERBYSHIRE SK17 8EZ ENGLAND
2009-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION