POUNDBOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

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

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

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

View Accounts

25/06/2325 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

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

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/01/1924 January 2019 DISS40 (DISS40(SOAD))

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

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

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR GULAM PATEL

View Document

16/10/1716 October 2017 CESSATION OF GULAM NASIRUDDIN PATEL AS A PSC

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR KAZEM PATEL

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/12/1518 December 2015 DISS40 (DISS40(SOAD))

View Document

17/12/1517 December 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 21-25 NORTHGATE BLACKBURN LANCASHIRE BB2 1JT UNITED KINGDOM

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 6 ST. ANDREWS STREET BLACKBURN LANCASHIRE BB1 8AE

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/06/1528 June 2015 DIRECTOR APPOINTED MR GULAM NASIRUDDIN PATEL

View Document

28/06/1528 June 2015 APPOINTMENT TERMINATED, DIRECTOR MEHJABIN PATEL

View Document

09/11/149 November 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/144 February 2014 DISS40 (DISS40(SOAD))

View Document

03/02/143 February 2014 Annual return made up to 16 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

08/02/128 February 2012 Annual return made up to 16 September 2011 with full list of shareholders

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

10/02/1110 February 2011 Annual return made up to 16 September 2010 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MEHJABIN PATEL / 16/09/2010

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

27/07/1027 July 2010 01/10/08 STATEMENT OF CAPITAL GBP 2.0

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/02/1010 February 2010 DISS40 (DISS40(SOAD))

View Document

09/02/109 February 2010 Annual return made up to 16 September 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MEHJABIN PATEL

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED SAIFULLAH PATEL

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR GULAM PATEL

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 7 ST ANDREWS STREET BLACKBURN LANCASHIRE BB1 8AE

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR KAZEM PATEL

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED KAZEM HUSSAIN PATEL

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED GULAM NASIRUDDIN PATEL

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

16/09/0816 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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