- Company Overview for NAXN LTD (06742157)
- Filing history for NAXN LTD (06742157)
- People for NAXN LTD (06742157)
- More for NAXN LTD (06742157)
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) |
---|---|---|---|
30 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
02 Feb 2011 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
01 Feb 2011 | CH01 | Director's details changed for Nicholas Anthony Newman on 1 January 2011 | |
01 Feb 2011 | AD01 | Registered office address changed from C/O Nicholas Newman 19 St. Leonards Avenue Windsor Berkshire SL4 1HX United Kingdom on 1 February 2011 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Nicholas Anthony Newman on 31 March 2010 | |
18 Nov 2009 | CH03 | Secretary's details changed for Vanessa Newman on 6 November 2009 | |
18 Nov 2009 | AD01 | Registered office address changed from 36 Southend Road 23 Joanette Court Beckenham BR3 5AF on 18 November 2009 | |
18 Nov 2009 | AA01 | Current accounting period extended from 30 November 2009 to 31 March 2010 | |
17 Nov 2008 | 288a | Secretary appointed vanessa newman | |
17 Nov 2008 | 288a | Director appointed nicholas anthony newman | |
10 Nov 2008 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
10 Nov 2008 | 288b | Appointment terminated director aderyn hurworth | |
05 Nov 2008 | NEWINC | Incorporation |