SAXON PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-03-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
12/08/2412 August 2024 | Confirmation statement made on 2024-06-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-03-31 |
06/01/236 January 2023 | Previous accounting period shortened from 2022-04-08 to 2022-04-07 |
23/12/2223 December 2022 | Previous accounting period extended from 2022-03-23 to 2022-04-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Previous accounting period shortened from 2021-03-25 to 2021-03-24 |
10/11/2110 November 2021 | Satisfaction of charge 089141900002 in full |
05/11/215 November 2021 | Satisfaction of charge 089141900001 in full |
22/10/2122 October 2021 | Registration of charge 089141900003, created on 2021-10-21 |
07/07/217 July 2021 | Termination of appointment of Yechiel Natan Schneerson as a director on 2021-03-01 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-29 with updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-03-31 |
25/06/2125 June 2021 | Cessation of Yechiel Natan Schneerson as a person with significant control on 2021-03-01 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
27/12/1927 December 2019 | PREVSHO FROM 27/03/2019 TO 26/03/2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/12/1828 December 2018 | PREVSHO FROM 28/03/2018 TO 27/03/2018 |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 54 KESWICK STREET GATESHEAD TYNE AND WEAR NE8 1TQ |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CURRSHO FROM 29/03/2017 TO 28/03/2017 |
30/12/1730 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ZVI OPPENHEIMER |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YECHIEL NATAN SCHNEERSON |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
11/04/1611 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/11/1526 November 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
15/09/1515 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089141900002 |
08/09/158 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089141900001 |
01/05/151 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
01/05/151 May 2015 | DIRECTOR APPOINTED MR YECHIEL NATAN SCHNEERSON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | DIRECTOR APPOINTED MR MARTIN ZVI OPPENHEIMER |
13/01/1513 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JOEL FRIED |
13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 15 WOODLANDS LONDON NW11 9QJ UNITED KINGDOM |
13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
27/02/1427 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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