TIXOS RF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

01/04/251 April 2025 Accounts for a small company made up to 2024-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

12/06/2412 June 2024 Change of details for Mckay Brothers Communications Limited as a person with significant control on 2021-12-01

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-12-31

View Document

16/11/2216 November 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

09/12/219 December 2021 Notification of Mckay Brothers Communications Limited as a person with significant control on 2021-12-01

View Document

09/12/219 December 2021 Cessation of Steven Sanders-Crook as a person with significant control on 2021-12-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Termination of appointment of Steven Sanders-Crook as a director on 2021-09-24

View Document

14/10/2114 October 2021 Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to 12 New Fetter Lane London EC4A 1JP on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Mr Francois Tyc as a director on 2021-09-24

View Document

14/10/2114 October 2021 Appointment of Mr James John Considine as a director on 2021-09-24

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN SANDERS-CROOK / 07/05/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON CV37 9NP ENGLAND

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM C/O ACCOUNTAX SERVICES LTD 3 THE COURTYARD TIMOTHY'S BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SANDERS-COOK / 10/10/2013

View Document

10/10/1310 October 2013 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