BYBOX NETWORKS LIMITED

03434629
FLOOR 7 THE FUTURE WORKS BRUNEL WAY SLOUGH SL1 1FQ

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2024 accounts Annual Accounts 17 Buy now
15 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2023 accounts Annual Accounts 18 Buy now
13 Feb 2023 officers Termination of appointment of director (Richard Agostinelli) 1 Buy now
13 Feb 2023 officers Appointment of director (Mr Stuart James Miller) 2 Buy now
13 Feb 2023 officers Appointment of director (Mr Mark Stephen Garritt) 2 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 accounts Annual Accounts 19 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 21 Buy now
23 Oct 2020 accounts Annual Accounts 23 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 officers Appointment of secretary (Mrs Clara Jane Rosalind Snow) 2 Buy now
20 Dec 2019 officers Termination of appointment of director (Stuart James Miller) 1 Buy now
20 Dec 2019 officers Termination of appointment of director (Peter David Rowse) 1 Buy now
20 Dec 2019 officers Termination of appointment of secretary (Peter David Rowse) 1 Buy now
23 Sep 2019 officers Appointment of director (Mr Kurt Demeuleneere) 2 Buy now
19 Sep 2019 officers Appointment of director (Mr Richard Agostinelli) 2 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 22 Buy now
12 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2018 officers Appointment of director (Mr Peter David Rowse) 2 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 resolution Resolution 44 Buy now
17 Sep 2018 officers Termination of appointment of director (Stephen Robert Harold Huxter) 1 Buy now
10 Sep 2018 accounts Annual Accounts 28 Buy now
06 Sep 2018 mortgage Registration of a charge 25 Buy now
04 Jun 2018 officers Termination of appointment of director (Daniel Robert Turner) 1 Buy now
13 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2018 officers Appointment of director (Mr Stephen Robert Harold Huxter) 2 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 officers Termination of appointment of director (Mark Stephen Garritt) 1 Buy now
25 Aug 2017 officers Appointment of secretary (Mr Peter David Rowse) 2 Buy now
25 Aug 2017 officers Termination of appointment of director (Kevin Gary Hole) 1 Buy now
25 Aug 2017 officers Termination of appointment of secretary (Kevin Gary Hole) 1 Buy now
28 Jun 2017 accounts Annual Accounts 24 Buy now
14 Feb 2017 officers Change of particulars for director (Mr Kevin Gary Hole) 2 Buy now
14 Feb 2017 officers Change of particulars for secretary (Mr Kevin Gary Hole) 1 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2016 incorporation Memorandum Articles 12 Buy now
19 Aug 2016 resolution Resolution 2 Buy now
16 Aug 2016 accounts Annual Accounts 23 Buy now
05 Aug 2016 mortgage Registration of a charge 14 Buy now
05 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2016 officers Change of particulars for director (Mr Stuart James Miller) 2 Buy now
03 Mar 2016 mortgage Registration of a charge 9 Buy now
05 Oct 2015 annual-return Annual Return 7 Buy now
12 Apr 2015 accounts Annual Accounts 12 Buy now
04 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
24 Oct 2014 accounts Annual Accounts 12 Buy now
18 Sep 2014 annual-return Annual Return 7 Buy now
12 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2013 resolution Resolution 15 Buy now
18 Sep 2013 annual-return Annual Return 7 Buy now
16 Sep 2013 accounts Amended Accounts 12 Buy now
25 Feb 2013 accounts Annual Accounts 2 Buy now
02 Oct 2012 annual-return Annual Return 7 Buy now
26 Sep 2012 accounts Annual Accounts 12 Buy now
30 Jul 2012 officers Change of particulars for director (Mr Stuart James Miller) 2 Buy now
22 Sep 2011 accounts Annual Accounts 12 Buy now
19 Sep 2011 annual-return Annual Return 7 Buy now
17 Aug 2011 officers Appointment of secretary (Mr Kevin Gary Hole) 2 Buy now
17 Aug 2011 officers Termination of appointment of secretary (Geoffrey Searis) 1 Buy now
30 Sep 2010 accounts Annual Accounts 11 Buy now
21 Sep 2010 annual-return Annual Return 7 Buy now
25 Sep 2009 accounts Annual Accounts 12 Buy now
21 Sep 2009 annual-return Return made up to 16/09/09; full list of members 4 Buy now
22 Dec 2008 resolution Resolution 27 Buy now
04 Dec 2008 officers Director's change of particulars / daniel turner / 01/12/2008 1 Buy now
20 Oct 2008 accounts Annual Accounts 12 Buy now
26 Sep 2008 annual-return Return made up to 16/09/08; full list of members 4 Buy now
19 Oct 2007 accounts Annual Accounts 6 Buy now
05 Oct 2007 annual-return Return made up to 16/09/07; full list of members 3 Buy now
05 Oct 2007 officers Director's particulars changed 1 Buy now
23 Apr 2007 officers Director's particulars changed 1 Buy now
09 Jan 2007 officers Director's particulars changed 1 Buy now
17 Oct 2006 accounts Annual Accounts 6 Buy now
19 Sep 2006 annual-return Return made up to 16/09/06; full list of members 3 Buy now
26 Oct 2005 accounts Annual Accounts 6 Buy now
22 Sep 2005 annual-return Return made up to 16/09/05; full list of members 3 Buy now
22 Sep 2005 officers Director's particulars changed 1 Buy now
13 Jul 2005 officers Director's particulars changed 1 Buy now
22 Feb 2005 mortgage Particulars of mortgage/charge 11 Buy now
30 Sep 2004 accounts Annual Accounts 7 Buy now
23 Sep 2004 annual-return Return made up to 16/09/04; full list of members 8 Buy now
13 May 2004 officers New director appointed 2 Buy now
21 Oct 2003 accounts Annual Accounts 6 Buy now
08 Oct 2003 officers New director appointed 2 Buy now
07 Oct 2003 annual-return Return made up to 16/09/03; full list of members 7 Buy now
11 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2003 address Registered office changed on 12/07/03 from: 12 the quadrangle grove technology park wantage oxfordshire OX12 9FA 1 Buy now
01 Nov 2002 accounts Annual Accounts 4 Buy now
30 Sep 2002 annual-return Return made up to 16/09/02; full list of members 7 Buy now
05 May 2002 address Registered office changed on 05/05/02 from: boston house grove technology park downsview road wantage oxfordshire OX12 9FF 1 Buy now
21 Nov 2001 officers New director appointed 2 Buy now
08 Nov 2001 annual-return Return made up to 16/09/01; full list of members 6 Buy now