DESIGN BOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

23/07/2523 July 2025 Change of details for Mr Thomas Sean Amos as a person with significant control on 2025-07-23

View Document

07/05/257 May 2025 Director's details changed for Mr Thomas Sean Amos on 2025-05-07

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

05/09/235 September 2023 Change of details for Mr Thomas Sean Amos as a person with significant control on 2019-04-29

View Document

05/09/235 September 2023 Termination of appointment of Leah Rebecca Lamb as a director on 2023-09-01

View Document

03/05/233 May 2023 Certificate of change of name

View Document

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

View Accounts

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

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

30/08/2030 August 2020 REGISTERED OFFICE CHANGED ON 30/08/2020 FROM FLOOR 2, GIBRALTAR HOUSE, 539-541 LONDON ROAD WESTCLIFF-ON-SEA SS0 9LJ ENGLAND

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 524 A LONDON ROAD WESTCLIFF-ON-SEA SS0 9HS ENGLAND

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEAN AMOS / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEAH LAMB / 21/05/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 1349-1353 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2AB ENGLAND

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS SEAN AMOS / 24/04/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEAN AMOS / 24/04/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEAH LAMB / 24/04/2019

View Document

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

View Accounts

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEAN AMOS / 31/07/2018

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEAH LAMB / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEAN AMOS / 12/10/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS SEAN AMOS / 12/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 15/08/17 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MISS LEAH LAMB

View Document

21/08/1721 August 2017 15/08/17 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 1349-1353 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2AB ENGLAND

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 1349-1353 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2AB ENGLAND

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 165 BRIGHTWELL AVENUE WESTCLIFF-ON-SEA SS0 9EQ ENGLAND

View Document

19/08/1619 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information