BEN DIXON LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewRegistered office address changed from A4 - Livingstone Court 55 Peel Road Harrow HA3 7QT United Kingdom to 9 Westfield Drive Harrow Middlesex HA3 9EG on 2025-09-29

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/08/2324 August 2023 Registered office address changed from PO Box HA3 7QT a4 Livingstone Court 55 Peel Road Harrow United Kingdom to A4 - Livingstone Court 55 Peel Road Harrow HA3 7QT on 2023-08-24

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

15/08/2315 August 2023 Registered office address changed from A4-Livingstone Court 55 Peel Road Harrow HA3 7QT United Kingdom to PO Box HA3 7QT a4 Livingstone Court 55 Peel Road Harrow on 2023-08-15

View Document

14/08/2314 August 2023 Registered office address changed from PO Box HA3 7QT a4 Livingstone Court a4 Livingstone Court 55 Peel Road Harrow HA3 7QT United Kingdom to A4-Livingstone Court 55 Peel Road Harrow HA3 7QT on 2023-08-14

View Document

14/08/2314 August 2023 Registered office address changed from 9 Westfield Drive Harrow Middlesex HA3 9EG to PO Box HA3 7QT a4 Livingstone Court a4 Livingstone Court 55 Peel Road Harrow HA3 7QT on 2023-08-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2221 April 2022 Micro company accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW DIXON

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O DUNBAR AND CO 70 SOUTH LAMBETH ROAD LONDON SW8 1RL

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/155 August 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

28/08/1428 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O DUNBAR AND CO 70 SOUTH LAMBETH ROAD LONDON SW8 1RL ENGLAND

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM BEN DIXON LIMITED 70 SOUTH LAMBETH ROAD LONDON SW8 1RL UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/118 June 2011 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