Advanced company searchLink opens in new window

DRAX INVESTMENTS LIMITED

Company number 09994715

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)
11 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2024 PSC07 Cessation of Frances Margaret Stewart as a person with significant control on 15 July 2024
15 Jul 2024 PSC04 Change of details for Mr Tim Pat Dufficy as a person with significant control on 15 July 2024
15 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
15 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with updates
24 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 MA Memorandum and Articles of Association
27 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 May 2022 SH10 Particulars of variation of rights attached to shares
25 May 2022 SH08 Change of share class name or designation
28 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
28 Feb 2022 CH01 Director's details changed for Mr Maurice Patrick Keogh on 28 February 2022
28 Feb 2022 PSC04 Change of details for Mr Tim Pat Dufficy as a person with significant control on 1 March 2021
28 Feb 2022 CH01 Director's details changed for Mr Tim Pat Dufficy on 1 March 2021
28 Feb 2022 CH01 Director's details changed for Mr Maurice Patrick Keogh on 1 February 2022
28 Feb 2022 PSC04 Change of details for Mr Maurice Patrick Keogh as a person with significant control on 1 February 2022
01 Feb 2022 AD01 Registered office address changed from 198 Hockley Road Rayleigh Essex SS6 8ET England to Unit 12 Bentalls Shopping Centre Colchester Road Maldon Essex CM9 4GD on 1 February 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with updates
09 Mar 2021 PSC04 Change of details for Mr Tim Pat Dufficy as a person with significant control on 8 February 2021
09 Mar 2021 PSC04 Change of details for Mr Maurice Patrick Keogh as a person with significant control on 8 February 2021