TINDERBOX LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-06-30

View Document

20/06/2520 June 2025 Director's details changed for Mrs Rosalyn Margaret Turner on 2025-06-20

View Document

20/06/2520 June 2025 Change of details for Mrs Rosalyn Margaret Turner as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Change of details for Mr David Turner as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Director's details changed for Mr David Turner on 2025-06-20

View Document

20/06/2520 June 2025 Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to 30 Lychgate Close Burbage Leicestershire LE10 2ES on 2025-06-20

View Document

20/06/2520 June 2025 Director's details changed for Mr Michael John English on 2025-06-20

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

09/11/229 November 2022 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Azets Ventura Park Road Tamworth B78 3HL on 2022-11-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 DIRECTOR APPOINTED MR MICHAEL JOHN ENGLISH

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY MCLENNAN

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TURNER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALYN MARGARET TURNER

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/09/1325 September 2013 SUB DIV 01/08/2013

View Document

25/09/1325 September 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

19/09/1319 September 2013 SUB-DIVISION 01/08/12

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/05/1320 May 2013 DIRECTOR APPOINTED MR HARRY BRUCE MCLENNAN

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM CLIFFORD HOUSE 38/44 BINLEY ROAD COVENTRY WARWICKSHIRE CV3 1JA ENGLAND

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 33-35 COTON ROAD NUNEATON CV11 5TP ENGLAND

View Document

09/06/119 June 2011 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