Advanced company searchLink opens in new window

JAXOGEM LIMITED

Company number 08967221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2023 AA Micro company accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
05 Jun 2023 TM01 Termination of appointment of Mark Ridley as a director on 31 May 2023
12 Apr 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 AD01 Registered office address changed from 166 Northwood Way Northwood Middlesex HA6 1RB to 36 Dene Road Northwood Middlesex HA6 2DA on 21 April 2021
01 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
04 Mar 2021 TM01 Termination of appointment of Nancy Kay Loates-Taylor as a director on 31 March 2019
27 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 May 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
10 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
24 Mar 2015 AP01 Appointment of Ms Nancy Kay Loates-Taylor as a director on 13 March 2015
24 Mar 2015 AP01 Appointment of Mr Mark Ridley as a director on 13 March 2015
24 Mar 2015 AP01 Appointment of Mr Ian David Mills as a director on 13 March 2015
24 Mar 2015 TM01 Termination of appointment of Colin John Hayfield as a director on 13 March 2015