TENTBOX HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewCessation of Oliver George Shurville as a person with significant control on 2025-10-10

View Document

13/10/2513 October 2025 NewNotification of Flumen Holdings Ltd as a person with significant control on 2025-10-10

View Document

06/10/256 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/10/256 October 2025 NewDirector's details changed for Mr Oliver George Shurville on 2025-10-02

View Document

06/10/256 October 2025 NewChange of details for Mr Oliver George Shurville as a person with significant control on 2025-10-02

View Document

04/08/254 August 2025 Appointment of Mr Neill James Shurville as a director on 2025-08-04

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/01/2531 January 2025 Registered office address changed from Units 9-10 Brickfield Trading Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England to Roman House 39 Botley Road North Baddesley Southampton SO52 9AE on 2025-01-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

28/10/2228 October 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Sub-division of shares on 2022-10-24

View Document

27/10/2227 October 2022 Certificate of change of name

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

17/01/2017 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM PO BOX 5541 41 CARNARVON STREET MANCHESTER M61 0RN ENGLAND

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/05/1830 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM PO BOX 554 41 CARNARVON STREET MANCHESTER M61 0RN ENGLAND

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM C/O LGM FINANCE LTD 1ST FLOOR ENTERPRISE HOUSE MARKET STREET EASTLEIGH SO50 5RG ENGLAND

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 18 BRICK LANE ROMSEY HAMPSHIRE SO51 8LG ENGLAND

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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