Advanced company searchLink opens in new window

NAXN LTD

Company number 06742157

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)
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