NOXAS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/09/2420 September 2024 Notification of Edward Hadley as a person with significant control on 2024-09-20

View Document

20/09/2420 September 2024 Registered office address changed from Ground Floor Flat 38 Archfield Road Cotham Bristol Bristol BS6 6BE to 37 Keith Road Bournemouth BH3 7DS on 2024-09-20

View Document

20/09/2420 September 2024 Termination of appointment of Nicholas Edward Hadley as a director on 2023-10-20

View Document

20/09/2420 September 2024 Cessation of Nicholas Edward Hadley as a person with significant control on 2023-10-20

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-09-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-09-30

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

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

View Accounts

14/07/1914 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 85 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HL ENGLAND

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

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

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

06/04/176 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/05/169 May 2016 DIRECTOR APPOINTED MR NICHOLAS EDWARD HADLEY

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER HADLEY

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

24/09/1524 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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