VIXXR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

19/09/2419 September 2024 Termination of appointment of a director

View Document

18/09/2418 September 2024 Termination of appointment of a director

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

08/09/238 September 2023 Appointment of Mr Finnigan Radford as a director on 2023-07-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/05/2327 May 2023 Termination of appointment of Finnigan Radford as a director on 2023-03-21

View Document

23/03/2323 March 2023 Termination of appointment of Jamie Lloyd Dawson as a director on 2023-03-22

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Director's details changed for Mr Jamie Lloyd Dawson on 2022-02-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/03/206 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 SECOND FILING OF AP01 FOR FINNIGAN RADFORD

View Document

12/11/1912 November 2019 DISS40 (DISS40(SOAD))

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/03/1821 March 2018 NOTIFICATION OF PSC STATEMENT ON 12/03/2018

View Document

20/03/1820 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 400

View Document

20/03/1820 March 2018 17/08/17 STATEMENT OF CAPITAL GBP 300

View Document

20/03/1820 March 2018 CESSATION OF JAMIE LLOYD DAWSON AS A PSC

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR FINNIGAN RADFORD

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR TIMOTHY ALEXANDER DAWSON

View Document

20/03/1820 March 2018 16/08/17 STATEMENT OF CAPITAL GBP 250

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAWSON

View Document

16/08/1716 August 2017 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