STAX & ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JACKIE ELIZABETH WATSON / 10/03/2015

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM STAX 4 ALBINI WAY WYMONDHAM NORWICH NORFOLK NR18 0UJ

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE ELIZABETH WATSON / 10/03/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WARDLE / 10/03/2015

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JACKIE ELIZABETH WATSON / 01/05/2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE ELIZABETH WATSON / 01/05/2013

View Document

07/05/137 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 1 THE WATERING NORWICH NORFOLK NORFOLK NR3 3BF ENGLAND

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEWART WARDLE / 20/12/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/03/1110 March 2011 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