THE PIG BOX LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-15 with updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

03/08/233 August 2023 Registered office address changed from Ocean Breeze Poughill Road Bude EX23 8NX England to 3 Bude-Stratton Business Park Bude EX23 8LY on 2023-08-03

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/08/222 August 2022 First Gazette notice for compulsory strike-off

View Document

21/05/2221 May 2022 Cessation of Ria Brookes as a person with significant control on 2021-06-01

View Document

21/05/2221 May 2022 Appointment of Mr Steven Brookes as a director on 2021-06-01

View Document

21/05/2221 May 2022 Notification of Steven Brookes as a person with significant control on 2021-06-01

View Document

21/05/2221 May 2022 Termination of appointment of Ria Brookes as a director on 2021-06-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/12/214 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/08/201 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIA BROOKES

View Document

15/05/2015 May 2020 CESSATION OF THE BLIND PIG GROUP LIMITED AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM OCEAN BREEZE POUGHILL ROAD BUDE CORNWALL EX23 8NC UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BLIND PIG GROUP LIMITED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 COMPANY NAME CHANGED THE GIFT BOX FOR MEN LIMITED CERTIFICATE ISSUED ON 13/11/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

07/11/177 November 2017 CESSATION OF CARL YORKE AS A PSC

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM SHIPSTONE BUSINESS CENTRE NORTHGATE NEW BASFORD NOTTINGHAM NG7 7FN UNITED KINGDOM

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR CARL YORKE

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER WOODS

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED RIA BROOKES

View Document

09/04/179 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WOODS / 09/04/2017

View Document

29/03/1729 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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