COX MAHON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Nina Petty as a director on 2025-08-31

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-12-31 to 2024-07-31

View Document

09/01/259 January 2025 Registered office address changed from 40 st James's Place London SW1A 1NS to 140 Leadenhall Street London EC3V 4QT on 2025-01-09

View Document

07/01/257 January 2025 Termination of appointment of Bradleigh John Barker as a secretary on 2025-01-03

View Document

07/01/257 January 2025 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2025-01-03

View Document

06/01/256 January 2025 Second filing of Confirmation Statement dated 2024-10-29

View Document

12/11/2412 November 2024 Appointment of Mr Bradleigh John Barker as a secretary on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Andrew William Orlando Kenyon as a secretary on 2024-11-12

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

08/11/248 November 2024 Director's details changed for Mr Andrew William Orlando Kenyon on 2024-11-08

View Document

08/11/248 November 2024 Director's details changed for Mrs Nina Petty on 2024-11-08

View Document

28/10/2428 October 2024 Cessation of Psc Rainbow Holdings Limited as a person with significant control on 2024-10-11

View Document

28/10/2428 October 2024 Notification of Ardonagh Advisory Broking Holdings Limited as a person with significant control on 2024-10-11

View Document

22/08/2422 August 2024 Memorandum and Articles of Association

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Change of share class name or designation

View Document

16/08/2416 August 2024 Notification of Psc Rainbow Holdings Limited as a person with significant control on 2024-08-02

View Document

16/08/2416 August 2024 Cessation of Andrew William Orlando Kenyon as a person with significant control on 2024-08-02

View Document

16/08/2416 August 2024 Cessation of Richard John Amphlett as a person with significant control on 2024-08-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/11/2214 November 2022 Director's details changed for Miss Nina Burkett on 2022-11-10

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

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

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

29/10/2129 October 2021 Appointment of Miss Nina Burkett as a director on 2021-10-26

View Document

29/10/2129 October 2021 Director's details changed for Mr Richard Packman on 2020-12-03

View Document

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD PACKMAN

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR RICHARD PACKMAN

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR RICHARD PACKMAN

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN AMPHLETT / 29/10/2020

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ORLANDO KENYON / 29/10/2020

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ORLANDO KENYON / 29/10/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN AMPHLETT / 29/10/2018

View Document

08/11/188 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ORLANDO KENYON / 29/10/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ORLANDO KENYON / 29/10/2018

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/10/2017

View Document

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

View Accounts

10/11/1710 November 2017 29/10/17 STATEMENT OF CAPITAL GBP 2875.00

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 ADOPT ARTICLES 11/09/2017

View Document

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

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: JUNIPER HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG UNITED KINGDOM

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR VERNON TAYLOR

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED TLO INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/15

View Document

22/06/1522 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/06/1522 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1522 June 2015 RE DIVIDEND 22/05/2015

View Document

22/06/1522 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 2875

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 40 ST JAMES'S PLACE 40 ST. JAMES'S PLACE LONDON SW1A 1NS ENGLAND

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 87 ST. JAMES'S STREET LONDON SW1A 1PL UNITED KINGDOM

View Document

13/11/1213 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 87 ST. JAMES'S STREET LONDON SW1A 1PL UNITED KINGDOM

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 87 ST.JAMES'S STREET LONDON SW1A 1PL UNITED KINGDOM

View Document

25/11/1125 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 62 PALL MALL LONDON SW1Y 5HZ

View Document

13/01/1113 January 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN AMPHLETT / 18/01/2010

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

18/01/1018 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PIERS WIGAN LOGGED FORM

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 29/10/06; NO CHANGE OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW KENYON / 10/02/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED PIERS DAVID CHARLES WIGAN

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0724 January 2007 NC INC ALREADY ADJUSTED 30/12/06

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 £ NC 1000/3000 02/07/0

View Document

11/03/0511 March 2005 NC INC ALREADY ADJUSTED 02/07/04

View Document

08/11/048 November 2004 RES ALLOTING SHARES 02/07/04

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: LAWFORD HOUSE ALBERT PLACE FINCHLEY LONDON N3 1QA

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 29/10/03; NO CHANGE OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 29/10/02; NO CHANGE OF MEMBERS

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 5 UNDERWOOD STREET LONDON N1 7LY

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 REGISTERED OFFICE CHANGED ON 03/02/00 FROM: DALBY HOUSE 396-398 CITY ROAD LONDON EC1V 2QA

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 32/33 SEKFORDE STREET LONDON EC1R 0HH

View Document

07/04/987 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9714 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

13/11/9713 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

29/10/9629 October 1996 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