TRADING DOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/12/2414 December 2024 Micro company accounts made up to 2023-11-30

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/10/2431 October 2024 Compulsory strike-off action has been suspended

View Document

31/10/2431 October 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

16/06/2316 June 2023 Micro company accounts made up to 2021-11-30

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

21/12/2121 December 2021 Change of details for Mr Dean Nasser as a person with significant control on 2021-11-01

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/11/19

View Document

26/11/2026 November 2020 Annual accounts for year ending 26 Nov 2020

View Accounts

25/11/2025 November 2020 PREVSHO FROM 27/11/2019 TO 26/11/2019

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/11/18

View Document

27/11/1927 November 2019 Annual accounts for year ending 27 Nov 2019

View Accounts

26/11/1926 November 2019 CESSATION OF DEAN NASSER AS A PSC

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

23/08/1923 August 2019 PREVSHO FROM 28/11/2018 TO 27/11/2018

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN NASSER / 11/07/2019

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN NASSER / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NASSER / 11/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM FLAT 20 ASHWORTH MANSIONS ELGIN AVENUE LONDON W9 1JP ENGLAND

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

27/11/1827 November 2018 Annual accounts for year ending 27 Nov 2018

View Accounts

27/11/1827 November 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

29/08/1829 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN NASSER / 27/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN NASSER / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NASSER / 27/03/2018

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM FLAT 20 ASHWORTH MANSIONS ELGIN AVENUE LONDON W9 1LP ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN NASSER

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NASSER / 04/01/2017

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 167 DELAWARE MANSIONS DELAWARE ROAD LONDON W9 2LL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1320 November 2013 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