T & J M NIXON LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
14/11/2414 November 2024 | Application to strike the company off the register |
06/07/246 July 2024 | Micro company accounts made up to 2024-05-31 |
09/06/249 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
05/06/235 June 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/12/2110 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
06/06/186 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY NIXON |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/06/1612 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
11/06/1611 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/07/144 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/06/139 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/06/1230 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/06/1110 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
04/06/114 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE MADELEINE NIXON / 09/06/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NIXON / 09/06/2010 |
11/06/1011 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/0911 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0816 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
15/06/0815 June 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/07/037 July 2003 | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
08/11/028 November 2002 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
17/06/0217 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
02/07/012 July 2001 | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
02/07/012 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
19/06/0019 June 2000 | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
19/06/0019 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
30/06/9930 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
09/06/999 June 1999 | RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS |
02/02/992 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
04/06/984 June 1998 | RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS |
12/06/9712 June 1997 | RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS |
12/06/9712 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
30/07/9630 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
17/06/9617 June 1996 | RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS |
13/11/9513 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
26/07/9526 July 1995 | RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS |
20/06/9420 June 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
14/06/9414 June 1994 | NEW DIRECTOR APPOINTED |
14/06/9414 June 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/06/9414 June 1994 | REGISTERED OFFICE CHANGED ON 14/06/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
09/06/949 June 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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