EGGBOX DESIGNS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE DAVIS / 17/01/2018

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM C/O ASHLEA PULLINGER FLAT 29 CLARENCE BUILDING ROYAL WILLIAM YARD PLYMOUTH PL1 3PA ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 1 September 2015

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM C/O ANDI DAVIS 25 BRAESIDE BRAESIDE NEW HAW ADDLESTONE SURREY KT15 3BJ

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM C/O ASHLEA PULLINGER FLAT 29 CLARENCE BUILDING ROYAL WILLIAM YARD PLYMOUTH DEVON PL1 3PA ENGLAND

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM C/O ASHLEA PULLINGER FLAT 29 CLARENCE BUILDING ROYAL WILLIAM YARD PLYMOUTH DEVON PL1 3PA ENGLAND

View Document

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM 12 CLARENCE STREET EGHAM SURREY TW20 9RW

View Document

19/09/1519 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

19/09/1519 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE DAVIS / 20/06/2015

View Document

01/09/151 September 2015 Annual accounts for year ending 01 Sep 2015

View Accounts

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/10/1412 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE DAVIS / 22/05/2013

View Document

20/09/1320 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 18 FLEETWAY THORPE EGHAM TW20 8UA UNITED KINGDOM

View Document

30/08/1230 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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