CHRISTOPHER 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
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Micro company accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 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 2021-12-21

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/10/217 October 2021 Registered office address changed from 106 Mill Studio Crane Mead Ware SG12 9PY United Kingdom to 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2021-10-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH CLAPSON

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER COX

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

03/01/203 January 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

03/01/203 January 2020 COMPANY NAME CHANGED AY BUILDING & MAINTENANCE SERVICES LTD CERTIFICATE ISSUED ON 03/01/20

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

04/10/194 October 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/07/195 July 2019 PREVSHO FROM 01/04/2019 TO 31/03/2019

View Document

04/07/194 July 2019 PREVEXT FROM 31/10/2018 TO 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MRS SARAH JAYNE CLAPSON

View Document

15/03/1915 March 2019 NOTIFICATION OF PSC STATEMENT ON 01/04/2018

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

14/03/1914 March 2019 CESSATION OF ANGELO YASSA AS A PSC

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELO YASSA

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

04/10/174 October 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