PREZZYBOX.COM LIMITED
Status | ACTIVE |
Company No. | 03946124 |
Category | Private Limited Company |
Incorporated | 13 Mar 2000 |
Age | 24 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PREZZYBOX.COM LIMITED is an active private limited company with number 03946124. It was incorporated 24 years, 2 months, 26 days ago, on 13 March 2000. The company address is The Atrium The Atrium, Dorking, RH4 1XA, Surrey, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 16 May 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 16 May 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 26 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 12 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Change account reference date company previous shortened
Date: 07 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-17
New date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 17 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-17
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Change account reference date company previous shortened
Date: 24 May 2023
Action Date: 17 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-06-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2023
Action Date: 04 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039461240002
Charge creation date: 2023-01-04
Documents
Notification of a person with significant control
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gift Universe Group Limited
Notification date: 2022-06-17
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Withdrawal of a person with significant control statement
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-06-20
Documents
Appoint person director company with name date
Date: 20 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-17
Officer name: Mr Gary Wakeman
Documents
Appoint person director company with name date
Date: 20 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Richard Kraftman
Appointment date: 2022-06-17
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
New address: The Atrium Curtis Road Dorking Surrey RH4 1XA
Old address: Hollybank Farm House No Mans Heath Lane Austrey Warwickshire CV9 3EW
Change date: 2022-06-20
Documents
Termination director company with name termination date
Date: 20 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-17
Officer name: Sylvia Angela Edwards
Documents
Termination director company with name termination date
Date: 20 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-17
Officer name: John Edwards
Documents
Termination director company with name termination date
Date: 20 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barney Edwards
Termination date: 2022-06-17
Documents
Termination secretary company with name termination date
Date: 20 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sylvia Angela Edwards
Termination date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Mortgage satisfy charge full
Date: 25 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Termination director company with name termination date
Date: 19 May 2021
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zak Edwards
Termination date: 2020-07-27
Documents
Capital name of class of shares
Date: 21 Feb 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 08 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Resolution
Date: 09 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 24 May 2016
Action Date: 14 Mar 2016
Category: Capital
Type: SH02
Date: 2016-03-14
Documents
Capital name of class of shares
Date: 12 May 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Resolution
Date: 21 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-22
Officer name: Sylvia Angela Edwards
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barney Edwards
Change date: 2010-03-22
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-22
Officer name: John Edwards
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zak Edwards
Change date: 2010-03-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 15/03/07 from: hollybank farm house no mansions heath lane austrey warwickshire CV9 3EW
Documents
Legacy
Date: 12 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 12/06/06 from: hollybank farm no mans heath lane austrey warwickshire CV9 3EW
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/06; full list of members
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/03; full list of members
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 16 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 16/10/01 from: 31A/31B loughborough motorway trading es, gelders hall road, shepshed, loughborough leicestershire LE12 9NH
Documents
Legacy
Date: 02 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/01/01--------- £ si 1@1
Documents
Legacy
Date: 23 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/01; full list of members
Documents
Legacy
Date: 21 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 31/08/01
Documents
Legacy
Date: 14 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 05/06/00--------- £ si 5@1=5 £ ic 2/7
Documents
Certificate change of name company
Date: 26 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pressiebox LIMITED\certificate issued on 27/07/00
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2000
Category: Address
Type: 287
Description: Registered office changed on 22/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Some Companies
CABOURN HOUSE,BINGHAM,NG13 8AQ
Number: | 08049382 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL
Number: | 11390305 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 COPELAND ROAD,LEICESTER,LE4 3AB
Number: | 10757851 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKWOOD COMMUNITY ASSOCIATION (SOCIAL CLUB) LIMITED
COMMUNITY CENTRE,RAINHAM,ME8 9PN
Number: | IP26024R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
2 HILLSBORO PLACE,PORTHCAWL,CF36 3BH
Number: | 10199625 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23 LEC WORKSHOPS (OLD PIANO FACTORY),LLANELLI,SA15 2EA
Number: | 09600923 |
Status: | ACTIVE |
Category: | Private Limited Company |