TUNBRIDGE WELLS SOAPBOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

22/10/2422 October 2024 Change of details for Ms Nicole Katherine Piesse Turner as a person with significant control on 2024-10-17

View Document

22/10/2422 October 2024 Director's details changed for Ms Nicole Katherine Piesse Turner on 2024-10-17

View Document

07/05/247 May 2024 Registered office address changed from 12 Montacute Road Tunbridge Wells TN2 5QR England to 9 Sybron Way Crowborough TN6 3DZ on 2024-05-07

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED CRAZY JEANS EVENTS LTD CERTIFICATE ISSUED ON 26/05/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/10/193 October 2019 CESSATION OF GARRY ANTHONY JEFFERY AS A PSC

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY JEFFERY

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARRY ANTHONY JEFFERY / 16/05/2018

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE KATHERINE PIESSE TURNER

View Document

21/02/1821 February 2018 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