TOM COX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/02/2320 February 2023 Change of details for Mr Tom Cox as a person with significant control on 2021-12-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

16/12/2116 December 2021 Registered office address changed from 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to 16 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU on 2021-12-16

View Document

06/10/216 October 2021 Registered office address changed from C/O Intega - Chartered Accountants 106 Crane Mead Ware Hertfordshire SG12 9PY to 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2021-10-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts for year ending 28 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/15

View Document

17/03/1617 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts for year ending 28 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD DIXON

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED TOM COX

View Document

28/08/1528 August 2015 SECRETARY APPOINTED BEATRICE COX

View Document

28/08/1528 August 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/08/1528 August 2015 COMPANY NAME CHANGED EDWARD DIXON LIMITED CERTIFICATE ISSUED ON 28/08/15

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM EDWARD DIXON MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE HERTS. SG12 9PY

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 27 December 2013

View Document

29/04/1429 April 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

03/03/143 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts for year ending 27 Dec 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/04/139 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DIXON / 21/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

21/07/0921 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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