TUXY HOLDINGS LTD

Company Documents

DateDescription
29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

24/08/2324 August 2023 Voluntary strike-off action has been suspended

View Document

24/08/2324 August 2023 Voluntary strike-off action has been suspended

View Document

21/08/2321 August 2023 Notification of Keith Tomlinson as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Cessation of Ppk Training & Assessment Ltd as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Ppk Training & Assessment Ltd as a director on 2023-08-21

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

04/08/234 August 2023 Termination of appointment of Keith Tomlinson as a director on 2023-07-31

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM C/O JON DAVIES ACCOUNTANTS BUSINESS FIRST BUSINESS CENTRE 23 GOODLASS ROAD LIVERPOOL MERSEYSIDE L24 9HJ UNITED KINGDOM

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR PAUL KEITH TOMLINSON

View Document

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM C/O JON DAVIES ACCOUNTANTS LTD BUSINESS FIRST BUSINESS CENTRE 23 GOODLASS ROAD LIVERPOOL ENGLAND

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 59A BOOKER AVENUE LIVERPOOL L18 4QZ ENGLAND

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 1 VICTORIA STREET LIVERPOOL L2 5QA ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 14 OLDFIELD ROAD LIVERPOOL L19 9BU

View Document

18/04/1618 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1425 March 2014 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