EDUBOX LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

27/07/2427 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/03/243 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

20/09/2220 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Termination of appointment of Martin James Leonard as a director on 2021-12-10

View Document

17/12/2117 December 2021 Termination of appointment of Graeme Thurman as a director on 2021-12-10

View Document

14/11/2114 November 2021 Registered office address changed from Unit 340 Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB England to Unit 340 Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JD on 2021-11-14

View Document

10/11/2110 November 2021 Termination of appointment of Catherine Leonard as a secretary on 2021-11-10

View Document

10/11/2110 November 2021 Registered office address changed from Unit 7, the Towers Foley Avenue Foley Business Park Kidderminster DY11 7PG England to Unit 340 Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB on 2021-11-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM SUITE 39, ANGLO HOUSE WORCESTER ROAD STOURPORT-ON-SEVERN DY13 9AW UNITED KINGDOM

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company