DOX PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-05 with updates |
17/03/2517 March 2025 | Purchase of own shares. |
03/02/253 February 2025 | Termination of appointment of Gareth Michael Cadwallader as a director on 2025-01-30 |
30/01/2530 January 2025 | Termination of appointment of Francis Philip Sington as a director on 2024-12-23 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/10/2321 October 2023 | Cessation of Gareth Michael Cadwallader as a person with significant control on 2018-02-16 |
21/10/2321 October 2023 | Notification of Francis Philip Sington as a person with significant control on 2018-02-16 |
21/10/2321 October 2023 | Notification of David John Claude Sington as a person with significant control on 2016-04-06 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
23/07/1923 July 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LIMITED / 23/07/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM ARTEMIS HOUSE BRAMLEY ROAD BLETCHLEY MILTON KEYNES MK1 1PT ENGLAND |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH MICHAEL CADWALLADER |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | DISS40 (DISS40(SOAD)) |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH |
07/03/177 March 2017 | FIRST GAZETTE |
18/08/1618 August 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MICHAEL CADWALLADER / 16/01/2015 |
14/07/1514 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
10/04/1410 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCHERER |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/09/136 September 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
03/09/133 September 2013 | 31/08/12 STATEMENT OF CAPITAL GBP 1160010 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/09/112 September 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
02/09/112 September 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LIMITED / 12/06/2010 |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
12/01/1012 January 2010 | NC INC ALREADY ADJUSTED 25/09/2009 |
05/01/105 January 2010 | FORM 123 |
05/01/105 January 2010 | 25/09/09 STATEMENT OF CAPITAL GBP 10001 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/07/0714 July 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/04/0726 April 2007 | SECRETARY RESIGNED |
26/04/0726 April 2007 | NEW SECRETARY APPOINTED |
26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 33 PARKSIDE MILL HILL LONDON NW7 2LS |
05/07/065 July 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/06/0319 June 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/07/022 July 2002 | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
11/01/0211 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
21/06/0121 June 2001 | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
30/06/0030 June 2000 | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
28/01/0028 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
12/07/9912 July 1999 | RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS |
07/01/997 January 1999 | NEW DIRECTOR APPOINTED |
27/11/9827 November 1998 | NEW DIRECTOR APPOINTED |
02/09/982 September 1998 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 |
18/06/9818 June 1998 | VARYING SHARE RIGHTS AND NAMES 11/06/98 |
18/06/9818 June 1998 | ALTER MEM AND ARTS 11/06/98 |
16/06/9816 June 1998 | DIRECTOR RESIGNED |
16/06/9816 June 1998 | ALTER MEM AND ARTS 11/06/98 |
16/06/9816 June 1998 | SECRETARY RESIGNED |
16/06/9816 June 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | NEW SECRETARY APPOINTED |
11/06/9811 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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