CAX-TAN LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2118 June 2021 Register inspection address has been changed from Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE England to 28-29 Dover Street Mayfair London W1S 4NA

View Document

17/06/2117 June 2021 Notification of Franco Caldana as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Christopher Michael Allix as a director on 2021-06-17

View Document

17/06/2117 June 2021 Cessation of Christopher Michael Allix as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Registered office address changed from Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE to 28-29 Dover Street Mayfair London W1S 4NA on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Franco Caldana as a director on 2021-06-17

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

16/10/1916 October 2019 CESSATION OF MARK HATTON BYRNE AS A PSC

View Document

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

View Accounts

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY ICM SECRETARIES LIMITED

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BRYNE

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/11/1728 November 2017 CESSATION OF FRANCO CALDANA AS A PSC

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 SAIL ADDRESS CHANGED FROM: LEVEL 15 LONDON CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY DOMIS LIMITED

View Document

29/09/1629 September 2016 CORPORATE SECRETARY APPOINTED ICM SECRETARIES LIMITED

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ALLIX

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ICMIS LIMITED

View Document

27/09/1627 September 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

23/12/1523 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/01/159 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

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

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/12/1320 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 SAIL ADDRESS CHANGED FROM: LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR MARK HATTON BRYNE

View Document

17/12/1217 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ICMIS LIMITED / 17/12/2012

View Document

17/12/1217 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOMIS LIMITED / 17/12/2012

View Document

15/11/1215 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

14/11/1214 November 2012 SAIL ADDRESS CREATED

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM THE JET CENTRE HANGAR ONE 2ND FLOOR LONDON STANSTEAD AIRPORT CM24 1RY

View Document

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

View Accounts

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/12/1115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/097 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOMIS LIMITED / 28/11/2009

View Document

07/12/097 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ICMIS LIMITED / 28/11/2009

View Document

30/09/0930 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ICMIS LIMITED / 03/09/2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DOMIS LIMITED / 03/09/2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM THE MEAL HOUSE WHALLEY FARM WHITTINGTON NR CHELTENHAM GLOUCESTERSHIRE GL54 4HA

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 3 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

01/07/041 July 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

03/06/033 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 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