TINDERBOX SEARCH CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/09/2421 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Change of details for Mrs Kirsten Dayle Bye as a person with significant control on 2020-11-01

View Document

29/09/2129 September 2021 Cessation of Rowena Jane Shorey as a person with significant control on 2020-11-01

View Document

15/06/2115 June 2021 Director's details changed for Mrs Kirsten Dayle Bye on 2021-03-25

View Document

15/06/2115 June 2021 Change of details for Mrs Kirsten Dayle Bye as a person with significant control on 2021-03-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROWENA SHOREY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

21/07/1921 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ROWENA JANE SHOREY / 07/05/2019

View Document

21/07/1921 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROWENA JANE SHOREY / 07/05/2019

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ROWENA JANE SHOREY / 30/04/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MRS KIRSTEN BYE / 30/04/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 28 BROCK STREET BATH BA1 2LN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROWENA JANE SHOREY / 01/01/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN DAYLE BYE / 15/10/2013

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

18/09/1618 September 2016 31/01/16 STATEMENT OF CAPITAL GBP 102

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/08/1529 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 5 SHAKESPEARE AVENUE BATH BANES BA2 4RF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

21/08/1121 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROWENA JANE SHOREY / 01/01/2011

View Document

21/08/1121 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN DAYLE BYE / 01/01/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

21/09/1021 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

14/10/0914 October 2009 18/09/09 STATEMENT OF CAPITAL GBP 100

View Document

14/10/0914 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/0914 October 2009 18/09/09 STATEMENT OF CAPITAL GBP 55

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED ROWENA JANE SHOREY

View Document

01/07/091 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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