DAX VENTURES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

23/10/2423 October 2024 Certificate of change of name

View Document

21/08/2421 August 2024 Change of details for Mr Gregory Hiscock-Welch as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Mr Gregory Hiscock-Welch on 2024-08-21

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

23/11/2323 November 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

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

13/02/2313 February 2023 Registered office address changed from Arena Business Centre Threefield Lane Southampton SO14 3LP England to Cams Hall Fareham Hampshire PO16 8AB on 2023-02-13

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registered office address changed from Unit 16 Basepoint Andersons Road Southampton SO14 5FE England to Arena Business Centre Threefield Lane Southampton SO14 3LP on 2021-10-14

View Document

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

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH PO5 4DJ

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR GREGORY HISCOCK-WELCH / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HISCOCK-WELCH / 06/05/2020

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY HISCOCK-WLCH / 25/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HISCOCK-WLCH / 23/04/2019

View Document

09/03/199 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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