TOURBOXX LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

31/07/2431 July 2024 Application to strike the company off the register

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Previous accounting period extended from 2024-03-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/01/2418 January 2024 Registered office address changed from C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to 73 Fastnet Way Littlehampton BN17 6RZ on 2024-01-18

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

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

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

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

View Accounts

12/02/2112 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

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

View Accounts

05/03/205 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED AMPERSAND LIVE LIMITED CERTIFICATE ISSUED ON 24/05/19

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MISS JUSTINE SIMONE THOMSON / 27/01/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUSTINE SIMONE THOMSON / 27/01/2019

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

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

View Accounts

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/01/184 January 2018 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 103 C/O DALEWOOD LTD 103 NEWLAND ROAD WORTHING WEST SUSSEX BN11 1LB ENGLAND

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM C/O DALEWOOD LTD 42-44 BRUNSWICK ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5WB UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 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