Advanced company searchLink opens in new window

ROXTON INVESTMENTS LIMITED

Company number 10016480

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)
13 Nov 2024 AA Micro company accounts made up to 29 February 2024
29 Aug 2024 MR04 Satisfaction of charge 100164800002 in full
29 Aug 2024 MR04 Satisfaction of charge 100164800001 in full
18 Apr 2024 MR01 Registration of charge 100164800003, created on 17 April 2024
18 Apr 2024 MR01 Registration of charge 100164800004, created on 17 April 2024
18 Apr 2024 MR01 Registration of charge 100164800005, created on 17 April 2024
18 Apr 2024 MR01 Registration of charge 100164800006, created on 17 April 2024
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
19 Oct 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
10 Nov 2021 AA Micro company accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 29 February 2020
29 Jul 2020 MR01 Registration of charge 100164800001, created on 27 July 2020
29 Jul 2020 MR01 Registration of charge 100164800002, created on 27 July 2020
11 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
12 Mar 2019 PSC01 Notification of Yaniv Salem as a person with significant control on 1 November 2018
12 Mar 2019 PSC01 Notification of Netanel Azar as a person with significant control on 1 November 2018
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 2
12 Mar 2019 PSC07 Cessation of Michal Chedvah Azar as a person with significant control on 1 November 2018
07 Nov 2018 TM01 Termination of appointment of Michal Chedvah Azar as a director on 1 November 2018