SAXON PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-03-31

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

12/08/2412 August 2024 Confirmation statement made on 2024-06-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Previous accounting period shortened from 2022-04-08 to 2022-04-07

View Document

23/12/2223 December 2022 Previous accounting period extended from 2022-03-23 to 2022-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-25 to 2021-03-24

View Document

10/11/2110 November 2021 Satisfaction of charge 089141900002 in full

View Document

05/11/215 November 2021 Satisfaction of charge 089141900001 in full

View Document

22/10/2122 October 2021 Registration of charge 089141900003, created on 2021-10-21

View Document

07/07/217 July 2021 Termination of appointment of Yechiel Natan Schneerson as a director on 2021-03-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

25/06/2125 June 2021 Cessation of Yechiel Natan Schneerson as a person with significant control on 2021-03-01

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 54 KESWICK STREET GATESHEAD TYNE AND WEAR NE8 1TQ

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CURRSHO FROM 29/03/2017 TO 28/03/2017

View Document

30/12/1730 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ZVI OPPENHEIMER

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YECHIEL NATAN SCHNEERSON

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089141900002

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089141900001

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR YECHIEL NATAN SCHNEERSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 DIRECTOR APPOINTED MR MARTIN ZVI OPPENHEIMER

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL FRIED

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 15 WOODLANDS LONDON NW11 9QJ UNITED KINGDOM

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

27/02/1427 February 2014 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