DAXMORE FLAT MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Micro company accounts made up to 2021-10-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/10/2229 October 2022 Current accounting period shortened from 2021-10-29 to 2021-10-28

View Document

25/10/2125 October 2021 Micro company accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MARTIN LOFTUS

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 15/06/16 NO MEMBER LIST

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/07/1527 July 2015 15/06/15 NO MEMBER LIST

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 42 A THE BROADWAY THE BROADWAY JOEL STREET NORTHWOOD MIDDLESEX HA6 1PA

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

23/10/1423 October 2014 15/06/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 FIRST GAZETTE

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR ALEX MARTIN LOFTUS

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 42 A THE BROADWAY 42 A THE BROADWAY JOEL STREET NORTHWOOD MIDDLESEX HA6 1PA UNITED KINGDOM

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCARTHY

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM MENOR HOUSE THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX ENGLAND

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCARTHY

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/08/1319 August 2013 15/06/13 NO MEMBER LIST

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM ANCHOR LANE NURSERIES ANCHOR LANE ABBESS RODING ONGAR ESSEX CM5 0JR ENGLAND

View Document

22/07/1322 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR DANIEL MCCARTHY

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

16/11/1216 November 2012 15/06/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR ARTEL MANAGEMENT LTD

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR PATRICK MCCARTHY

View Document

05/07/115 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARTEL MANAGEMENT LTD / 30/06/2011

View Document

21/06/1121 June 2011 15/06/11 NO MEMBER LIST

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/06/1017 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARTEL MANAGEMENT LTD / 15/06/2010

View Document

17/06/1017 June 2010 15/06/10 NO MEMBER LIST

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 15/06/09

View Document

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

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY ANGELA STACK

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 15/06/08

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED ARTEL MANAGEMENT LTD

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR ARTEL AIR CONDITIONING LIMITED

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/08/071 August 2007 ANNUAL RETURN MADE UP TO 15/06/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: KOUNNIS & PARTNERS PLC STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 23A FORE STREET HERTFORD HERTFORDSHIRE SG14 1DJ

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 15/06/06

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/07/0513 July 2005 ANNUAL RETURN MADE UP TO 15/06/05

View Document

21/06/0421 June 2004 ANNUAL RETURN MADE UP TO 15/06/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: UNIT 1 KINGSTON IND ESTATE KINGSTON FARM MATCHING LANE WHITE RODING DUNMOW ESSEX CM6 1RP

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 ANNUAL RETURN MADE UP TO 15/06/03

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/07/0230 July 2002 ANNUAL RETURN MADE UP TO 15/06/02

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 ANNUAL RETURN MADE UP TO 15/06/01

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 ANNUAL RETURN MADE UP TO 15/06/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 ANNUAL RETURN MADE UP TO 15/06/99

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS ESSEX SS3 9HX

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/07/9623 July 1996 ANNUAL RETURN MADE UP TO 15/06/96

View Document

23/07/9623 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/06/9520 June 1995 ANNUAL RETURN MADE UP TO 15/06/95

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 SECRETARY RESIGNED

View Document

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

View Document

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

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 ANNUAL RETURN MADE UP TO 15/06/94

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 ANNUAL RETURN MADE UP TO 15/06/93

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

09/06/929 June 1992 ANNUAL RETURN MADE UP TO 15/06/92

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

24/06/9124 June 1991 ANNUAL RETURN MADE UP TO 15/06/91

View Document

26/07/9026 July 1990 ANNUAL RETURN MADE UP TO 15/06/90

View Document

02/07/902 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

03/10/893 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

03/10/893 October 1989 ANNUAL RETURN MADE UP TO 19/01/89

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

17/01/8917 January 1989 ANNUAL RETURN MADE UP TO 06/12/88

View Document

03/03/883 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

15/02/8815 February 1988 ANNUAL RETURN MADE UP TO 12/11/87

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: 26 HIGH STREET GT BADDOW CHELMSFORD ESSEX CM2 7LD

View Document

26/08/8626 August 1986 ANNUAL RETURN MADE UP TO 04/06/86

View Document

17/07/8617 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

06/09/826 September 1982 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