TOM DAXON LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 29/09/17 STATEMENT OF CAPITAL GBP 445001

View Document

05/02/185 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAY DAXON BOWERS / 13/01/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 27/09/16 STATEMENT OF CAPITAL GBP 415001

View Document

19/10/1619 October 2016 ADOPT ARTICLES 27/09/2016

View Document

29/09/1629 September 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

28/01/1628 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1528 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/1326 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 225001

View Document

18/02/1318 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM C/O BARNES ROFFE LLP 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX UNITED KINGDOM

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1127 July 2011 01/02/11 STATEMENT OF CAPITAL GBP 35001

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DALE DAXON BOWERS / 11/02/2011

View Document

02/02/112 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 15/03/10 STATEMENT OF CAPITAL GBP 10001.00

View Document

08/04/108 April 2010 ARTICLES OF ASSOCIATION

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAY BOWERS / 15/03/2010

View Document

29/03/1029 March 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED DAXON LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/107 January 2010 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