COMXO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Second filing of Confirmation Statement dated 2024-10-20

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

24/10/2424 October 2024 Change of share class name or designation

View Document

23/10/2423 October 2024 Particulars of variation of rights attached to shares

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Memorandum and Articles of Association

View Document

11/03/2411 March 2024 Resolutions

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

05/11/195 November 2019 20/10/19 Statement of Capital gbp 2450002

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM GROUND FLOOR 18 HORTON ROAD DATCHET BERKSHIRE SL3 9ER

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / COMXO HOLDINGS LIMITED / 16/07/2018

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY EMILY SALMON

View Document

08/12/158 December 2015 SECRETARY APPOINTED VICTORIA LOUISE PEARCE

View Document

25/11/1525 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 COMPANY NAME CHANGED COMXO TRADING LIMITED CERTIFICATE ISSUED ON 23/10/15

View Document

23/10/1523 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/145 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 SECTION 519 CA 2006

View Document

27/10/1127 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/09/1114 September 2011 ADOPT ARTICLES 23/08/2011

View Document

15/11/1015 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/1028 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN SWAN

View Document

13/04/1013 April 2010 SECRETARY APPOINTED EMILY SALMON

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: PIPPIN GROVE 628 LONDON ROAD COLNBROOK SLOUGH BERKSHIRE SL3 8QH

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 £ NC 20000/3020000 23/03/05

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 3 PARK STREET WINDSOR BERKSHIRE SL4 1LU

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0213 December 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: PIPPIN GROVE 628 LONDON ROAD SLOUGH BERKSHIRE SL3 8QH

View Document

15/03/0015 March 2000 NC INC ALREADY ADJUSTED 18/02/00

View Document

15/03/0015 March 2000 £ NC 1000/20000 18/02/

View Document

15/03/0015 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/02/00

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 4 AZTED ROW BERNERS ROAD LONDON N1 0PW

View Document

22/12/9922 December 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/12/9922 December 1999 LOCATION OF DEBENTURE REGISTER

View Document

22/12/9922 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/997 December 1999 COMPANY NAME CHANGED SKELDA LIMITED CERTIFICATE ISSUED ON 08/12/99

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 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