STOMPBOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GAYA / 31/10/2019

View Document

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

View Accounts

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD GAYA / 06/04/2016

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD GAYA / 06/04/2016

View Document

31/01/1931 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MRS LUCY GAYA / 05/11/2018

View Document

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

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

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 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

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

19/09/1319 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

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

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 37A THE BROADWAY JOEL STREET NORTHWOOD MIDDLESEX HA6 1NZ UNITED KINGDOM

View Document

23/10/1223 October 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

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY GAYA / 15/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GAYA / 16/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDX HA4 9NA UNITED KINGDOM

View Document

03/11/093 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

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