LOXBOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Registered office address changed from 48a Hewell Road Barnt Green Hewell Road Barnt Green Birmingham B45 8NF England to 4 Hollybank Drive Birmingham Road Bromsgrove B61 0FT on 2024-05-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

16/11/2116 November 2021 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 48a Hewell Road Barnt Green Hewell Road Barnt Green Birmingham B45 8NF on 2021-11-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANN GRIFFIN / 23/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANN GRIFFIN / 17/05/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 109 ROYAL WORCESTER CRESCENT BROMSGROVE WORCESTERSHIRE B60 2TN ENGLAND

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

08/09/178 September 2017 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