LUXURY BOX LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 22/10/2522 October 2025 New | Amended total exemption full accounts made up to 2023-10-31 |
| 08/10/258 October 2025 New | Confirmation statement made on 2025-09-26 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-09-26 with updates |
| 25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/10/2317 October 2023 | Director's details changed for Mr Thomas Vincent Wakeling on 2023-10-09 |
| 17/10/2317 October 2023 | Director's details changed for Mrs Tracie Marie Wakeling on 2023-10-09 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
| 17/10/2317 October 2023 | Change of details for Mr Thomas Vincent Wakeling as a person with significant control on 2023-10-09 |
| 17/10/2317 October 2023 | Registered office address changed from Colley Cottage High Street Great Oakley Harwich Essex CO12 5AH United Kingdom to 20 Morses Lane Brightlingsea Colchester Essex CO7 0SF on 2023-10-17 |
| 17/10/2317 October 2023 | Change of details for Mrs Tracie Marie Wakeling as a person with significant control on 2023-10-09 |
| 22/08/2322 August 2023 | Total exemption full accounts made up to 2022-10-31 |
| 02/11/222 November 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/03/1928 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS TRACIE MARIE WAKELING / 12/10/2018 |
| 16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VINCENT WAKELING / 12/10/2018 |
| 16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE MARIE WAKELING / 12/10/2018 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
| 16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS VINCENT WAKELING / 12/10/2018 |
| 16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS VINCENT WAKELING / 12/10/2018 |
| 16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS TRACIE MARIE WAKELING / 12/10/2018 |
| 04/07/184 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM GUNHILL HOUSE IPSWICH ROAD DEDHAM COLCHESTER ESSEX CO7 6HR ENGLAND |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
| 17/05/1717 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 22/04/1722 April 2017 | REGISTERED OFFICE CHANGED ON 22/04/2017 FROM 112 ST. ANDREWS AVENUE COLCHESTER CO4 3AL GREAT BRITAIN |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 25/01/1625 January 2016 | DIRECTOR APPOINTED MRS TRACIE MARIE WAKELING |
| 20/10/1520 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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