LAXOM LIMITED

Company Documents

DateDescription
27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

26/01/1626 January 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 CURRSHO FROM 25/02/2014 TO 24/02/2014

View Document

13/05/1513 May 2015 CURREXT FROM 25/02/2015 TO 30/06/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK SINGH / 23/02/2015

View Document

20/02/1520 February 2015 PREVSHO FROM 26/02/2014 TO 25/02/2014

View Document

08/12/148 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK SINGH / 01/12/2014

View Document

23/11/1423 November 2014 PREVSHO FROM 27/02/2014 TO 26/02/2014

View Document

10/04/1410 April 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

23/11/1323 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK SINGH / 11/12/2012

View Document

11/12/1211 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

11/06/1211 June 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 CURRSHO FROM 30/11/2011 TO 28/02/2011

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

15/03/1215 March 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 45 CECIL ROAD HOUNSLOW MIDDLESEX TW3 1NU ENGLAND

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK SINGH / 17/01/2011

View Document

25/11/1025 November 2010 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