TOM DAXON LIMITED

19 North Park, Gerrards Cross, SL9 8JS, Buckinghamshire
StatusACTIVE
Company No.07118369
CategoryPrivate Limited Company
Incorporated07 Jan 2010
Age14 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

TOM DAXON LIMITED is an active private limited company with number 07118369. It was incorporated 14 years, 5 months, 8 days ago, on 07 January 2010. The company address is 19 North Park, Gerrards Cross, SL9 8JS, Buckinghamshire.



Company Fillings

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Capital

Type: SH01

Capital : 455,001 GBP

Date: 2020-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2018

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Capital : 445,001 GBP

Date: 2017-09-29

Documents

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-13

Officer name: Thomas Jay Daxon Bowers

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2016

Action Date: 27 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-27

Capital : 415,001 GBP

Documents

View document PDF

Resolution

Date: 19 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Capital : 225,001 GBP

Date: 2013-03-28

Documents

View document PDF

Resolution

Date: 26 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Old address: C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom

Change date: 2011-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2011

Action Date: 01 Feb 2011

Category: Capital

Type: SH01

Capital : 35,001 GBP

Date: 2011-02-01

Documents

View document PDF

Resolution

Date: 27 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-11

Officer name: Dale Daxon Bowers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Jay Bowers

Change date: 2010-03-15

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2010

Action Date: 15 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-15

Capital : 10,001.00 GBP

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daxon LIMITED\certificate issued on 25/03/10

Documents

View document PDF

Change of name notice

Date: 25 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACONSFIELD CHILDCARE LIMITED

29 GLOVER ROAD,PINNER,HA5 1LQ

Number:03173933
Status:ACTIVE
Category:Private Limited Company

DIGIT CONTENT SERVICES LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:06608949
Status:ACTIVE
Category:Private Limited Company

DOUGHBALL PIZZA LTD

3 FARRINGTON COURT,BURNLEY,BB11 5SS

Number:08029638
Status:ACTIVE
Category:Private Limited Company

GLENARD INVESTMENTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014401
Status:ACTIVE
Category:Limited Partnership

NORTHERN GUILD LIMITED

83 JESMOND ROAD,NEWCASTLE UPON TYNE,NE2 1NH

Number:07345960
Status:ACTIVE
Category:Private Limited Company

PROCUREMENT ASSETS LIMITED

4 TURTON HEIGHTS,BOLTON,BL2 3DU

Number:11697006
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source