SCRAWLRBOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

22/08/2322 August 2023 Change of details for Mrs Rebecca Ann Lambert as a person with significant control on 2023-08-16

View Document

17/08/2317 August 2023 Change of details for Mrs Rebecca Ann Lambert as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Mrs Rebecca Ann Lambert on 2023-08-16

View Document

16/08/2316 August 2023 Change of details for Mr Christopher Richard Lambert as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Mr Christopher Richard Lambert on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Mrs Rebecca Ann Lambert on 2023-08-16

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Registered office address changed from Wessex House Bradford Road Challeymead Business Park Melksham Wiltshire SN12 8BU England to 31 Market Place Chippenham Wiltshire SN15 3HP on 2021-08-04

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

18/03/2018 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

07/03/197 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ANN LAMBERT

View Document

17/08/1817 August 2018 CESSATION OF REBECCA ANN LAMBERT AS A PSC

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 13 SIDMOUTH STREET DEVIZES WILTSHIRE SN10 1LD UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ANN LAMBERT

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MRS REBECCA ANN LAMBERT

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 PREVEXT FROM 31/08/2016 TO 30/09/2016

View Document

31/03/1731 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1731 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1731 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 102

View Document

30/03/1730 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 102

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD LAMBERT / 16/08/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/08/1517 August 2015 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