PAXTON17 LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Vinaichandra Guduguntla Venkatesham as a director on 2025-07-11

View Document

02/06/252 June 2025 NewTermination of appointment of Donna-Maria Cullen as a director on 2025-05-31

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

09/05/249 May 2024

View Document

24/04/2424 April 2024

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

16/06/2316 June 2023 Registration of charge 001809500020, created on 2023-06-16

View Document

16/02/2316 February 2023 Full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

25/11/2125 November 2021 Full accounts made up to 2021-06-30

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/02/1610 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED REBECCA ANNE CAPLEHORN

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM BILL NICHOLSON WAY 748 HIGH ROAD LONDON N17 0AP

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP LEVY / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP LEVY / 24/02/2015

View Document

10/02/1510 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN EALES

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/02/1419 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR DARREN GRAHAM EALES

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR DARREN GRAHAM EALES

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MRS DONNA-MARIA CULLEN

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 19

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/03/1312 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/02/1222 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 ARTICLES OF ASSOCIATION

View Document

01/11/111 November 2011 ALTER ARTICLES 20/10/2011

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/02/1124 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

02/03/102 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

22/08/0622 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/03/0216 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4JX

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: 754-758 HIGH ROAD TOTTENHAM LONDON N17

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: 36-44 STOKE NEWINGTON ROAD LONDON N16 7XJ

View Document

21/08/9021 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/02/908 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/01/8918 January 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

30/08/8830 August 1988 DISSOLUTION DISCONTINUED

View Document

30/08/8830 August 1988 REQUEST TO BE DISSOLVED

View Document

30/08/8830 August 1988 REQUEST TO BE DISSOLVED

View Document

27/07/8827 July 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/12/879 December 1987 DIRECTOR RESIGNED

View Document

07/04/877 April 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

04/07/864 July 1986 RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS

View Document

19/01/8519 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

21/01/8321 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

08/12/828 December 1982 ANNUAL ACCOUNTS MADE UP DATE 08/12/80

View Document

09/11/619 November 1961 ARTICLES OF ASSOCIATION

View Document

05/04/225 April 1922 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