PREZZYBOX.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Termination of appointment of Harvey James Bennett as a director on 2025-01-17

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

22/08/2422 August 2024 Appointment of Mrs Stacy Anne Guest as a director on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of Mr Harvey James Bennett as a director on 2024-08-22

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

16/05/2416 May 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/05/2416 May 2024

View Document

26/01/2426 January 2024

View Document

12/01/2412 January 2024

View Document

07/09/237 September 2023 Previous accounting period shortened from 2023-06-17 to 2023-03-31

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-06-17

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-06-17

View Document

06/01/236 January 2023 Registration of charge 039461240002, created on 2023-01-04

View Document

17/06/2217 June 2022 Annual accounts for year ending 17 Jun 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 APPOINTMENT TERMINATED, DIRECTOR ZAK EDWARDS

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/05/208 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

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

View Accounts

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

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

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

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

View Accounts

09/08/169 August 2016 ADOPT ARTICLES 19/07/2016

View Document

24/05/1624 May 2016 SUB-DIVISION 14/03/16

View Document

12/05/1612 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1612 May 2016 SUBDIVISION 14/03/2016

View Document

20/04/1620 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/03/1319 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/03/1227 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/06/1021 June 2010 CONVERSION OF SHARES 26/03/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAK EDWARDS / 22/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANGELA EDWARDS / 22/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 22/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARNEY EDWARDS / 22/03/2010

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: HOLLYBANK FARM HOUSE NO MANSIONS HEATH LANE AUSTREY WARWICKSHIRE CV9 3EW

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: HOLLYBANK FARM NO MANS HEATH LANE AUSTREY WARWICKSHIRE CV9 3EW

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 31A/31B LOUGHBOROUGH MOTORWAY TRADING ES, GELDERS HALL ROAD, SHEPSHED, LOUGHBOROUGH LEICESTERSHIRE LE12 9NH

View Document

23/03/0123 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

26/07/0026 July 2000 COMPANY NAME CHANGED PRESSIEBOX LIMITED CERTIFICATE ISSUED ON 27/07/00

View Document

05/06/005 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

13/03/0013 March 2000 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