OXON GLOBAL CONSULTING LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

24/01/2424 January 2024 Application to strike the company off the register

View Document

22/12/2322 December 2023 Appointment of Mr Geoffrey Kenneth Barnes as a secretary on 2023-12-15

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

17/01/2217 January 2022 Cessation of Gerard Newman as a person with significant control on 2021-12-17

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/01/2217 January 2022 Notification of Oxon Global Inc as a person with significant control on 2021-12-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

08/12/218 December 2021 Cessation of Geoffrey Kenneth Barnes as a person with significant control on 2021-10-19

View Document

08/12/218 December 2021 Notification of Gerard Newman as a person with significant control on 2021-10-18

View Document

08/12/218 December 2021 Notification of a person with significant control statement

View Document

08/12/218 December 2021 Withdrawal of a person with significant control statement on 2021-12-08

View Document

22/10/2122 October 2021 Appointment of Mr Gerard Newman as a director on 2021-10-19

View Document

22/10/2122 October 2021 Certificate of change of name

View Document

21/10/2121 October 2021 Termination of appointment of Geoffrey Kenneth Barnes as a director on 2021-10-21

View Document

21/10/2121 October 2021 Registered office address changed from Bridgers Eridge Road Groombridge Tunbridge Wells East Sussex TN3 9NW England to 85 Great Portland Street, First Floor London W1W 7LT on 2021-10-21

View Document

19/10/2119 October 2021 Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to Bridgers Eridge Road Groombridge Tunbridge Wells East Sussex TN3 9NW on 2021-10-19

View Document

07/12/207 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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