This company is commonly known as Shop Dixi Ltd. The company was founded 10 years ago and was given the registration number 08781982. The firm's registered office is in BANBURY. You can find them at 2a Cope Road, , Banbury, . This company's SIC code is 46480 - Wholesale of watches and jewellery.
Name | : | SHOP DIXI LTD |
---|---|---|
Company Number | : | 08781982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2013 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Cope Road, Banbury, OX16 2EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, North Bar Street, Banbury, United Kingdom, OX16 OTF | Director | 19 November 2013 | Active |
Mrs Amy Louise Bloomstrand | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Taxassist Accountants 2a, Cope Road, Banbury, United Kingdom, OX16 2EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Accounts | Change account reference date company current extended. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Officers | Change person director company with change date. | Download |
2015-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.