KAXTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Notification of Wasif Zeshan as a person with significant control on 2025-01-10

View Document

19/03/2519 March 2025 Termination of appointment of Kishnan Patel as a director on 2025-01-10

View Document

19/03/2519 March 2025 Cessation of Kishnan Patel as a person with significant control on 2025-01-10

View Document

19/11/2419 November 2024 Registered office address changed from Studio 12 255 Ealing Road Wembley HA0 1ET England to Studio 4, 261 Ealing Road Wembley HA0 1ET on 2024-11-19

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

13/11/2413 November 2024 Notification of Wasif Zeshan as a person with significant control on 2024-11-04

View Document

13/11/2413 November 2024 Appointment of Mr Wasif Zeshan as a director on 2024-11-04

View Document

13/11/2413 November 2024 Registered office address changed from 212a West Hendon Broadway London NW9 7EE England to Studio 12 255 Ealing Road Wembley HA0 1ET on 2024-11-13

View Document

03/10/243 October 2024 Confirmation statement made on 2024-07-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Registered office address changed from 355B Capthorne Court Alexandra Avenue Harrow HA2 9EB England to 212a West Hendon Broadway London NW9 7EE on 2023-11-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 CESSATION OF USHA MANU AS A PSC

View Document

22/07/2022 July 2020 Registered office address changed from , Trinity House Heather Park Drive, Wembley, HA0 1SU, England to Studio 4, 261 Ealing Road Wembley HA0 1ET on 2020-07-22

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY HA0 1SU ENGLAND

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KISHNAN PATEL

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR KISHNAN PATEL

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR USHA MANU

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

23/06/2023 June 2020 DISS40 (DISS40(SOAD))

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM TRINITY HOUSE UNIT 4 HEATHER PARK DRIVE WEMBLEY HA0 1SU ENGLAND

View Document

20/12/1720 December 2017 Registered office address changed from , Trinity House Unit 4 Heather Park Drive, Wembley, HA0 1SU, England to Studio 4, 261 Ealing Road Wembley HA0 1ET on 2017-12-20

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/03/1710 March 2017 Registered office address changed from , 9 Scrubs Lane, London, NW10 6AA, England to Studio 4, 261 Ealing Road Wembley HA0 1ET on 2017-03-10

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 9 SCRUBS LANE LONDON NW10 6AA ENGLAND

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR IQBAL VALLI

View Document

09/12/169 December 2016 Registered office address changed from , Ground Floor 71 Burdett Road, London, E3 4TN, United Kingdom to Studio 4, 261 Ealing Road Wembley HA0 1ET on 2016-12-09

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MS USHA MANU

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM GROUND FLOOR 71 BURDETT ROAD LONDON E3 4TN UNITED KINGDOM

View Document

20/09/1620 September 2016 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