THE SUPER SOAPBOX CHALLENGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/09/2422 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

12/07/2412 July 2024 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 63 the Quays Concordia Street Leeds LS1 4ES on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Andrew Mander Pearson on 2024-07-12

View Document

10/04/2410 April 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-02-28

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/12/228 December 2022 Appointment of Mr Stuart Gladstone as a director on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mr Stuart Gladstone as a person with significant control on 2022-12-08

View Document

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

View Accounts

17/06/2117 June 2021 Current accounting period extended from 2021-09-30 to 2022-02-28

View Document

15/06/2115 June 2021 Director's details changed for Mr Andrew Mander Pearson on 2021-06-15

View Document

15/06/2115 June 2021 Registered office address changed from 1 Waterside Old Boston Road Wetherby LS22 5NB United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2021-06-15

View Document

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

View Accounts

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR STUART GLADSTONE

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

05/09/185 September 2018 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