DAXXTER'S CO LTD
Company Documents
Date | Description |
---|---|
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-18 with updates |
30/01/2530 January 2025 | Micro company accounts made up to 2024-01-30 |
07/01/257 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with updates |
12/01/2412 January 2024 | Micro company accounts made up to 2023-01-30 |
13/10/2313 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
20/09/2320 September 2023 | Change of details for Mr Alexander Francis Russell Scoltock as a person with significant control on 2023-06-22 |
20/09/2320 September 2023 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 1 Forstal Road Aylesford Kent ME20 7AU on 2023-09-20 |
20/09/2320 September 2023 | Director's details changed for Mr Alexander Francis Russell Scoltock on 2023-06-22 |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with updates |
19/01/2319 January 2023 | Registered office address changed from 31 Timber Pond Road London SE16 6AG England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2023-01-19 |
19/01/2219 January 2022 | Incorporation |
More Company Information
Recently Viewed
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