THE BRU BOX LTD

Company Documents

DateDescription
05/08/255 August 2025 NewVoluntary strike-off action has been suspended

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewVoluntary strike-off action has been suspended

View Document

01/08/251 August 2025 NewRegistered office address changed from 3 Market Strand Falmouth TR11 3DB England to Flat 4 Flat 4, Central Apartments Tregenna Place St Ives Cornwall TR26 1SD on 2025-08-01

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

20/12/2420 December 2024 Change of details for Mr Matthew David Riedel as a person with significant control on 2024-12-01

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/03/2429 March 2024 Director's details changed for Mr Matthew David Riedel on 2024-03-24

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

15/11/2315 November 2023 Registered office address changed from 15 Alverton Street Penzance TR18 2QP England to 3 Market Strand Falmouth TR11 3DB on 2023-11-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/11/2119 November 2021 Change of details for Mr Matthew David Riedel as a person with significant control on 2021-11-01

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

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

View Accounts

01/04/211 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

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

View Accounts

21/08/2021 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

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

View Accounts

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR AITAN FRIEDBERG

View Document

09/05/199 May 2019 CESSATION OF AITAN FRIEDBERG AS A PSC

View Document

19/11/1819 November 2018 16/11/18 STATEMENT OF CAPITAL GBP 100

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 13 WESLEY PLACE ST IVES TR26 1SL ENGLAND

View Document

23/08/1823 August 2018 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