3XL TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Second filing for the appointment of Nicholas Christopher Thompson as a director |
| 20/02/2520 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-06-30 with updates |
| 11/07/2411 July 2024 | Director's details changed for Mr Nicholas Christopher Thompson on 2024-05-31 |
| 11/07/2411 July 2024 | Change of details for Mr Nicholas Christopher Thompson as a person with significant control on 2024-05-31 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-06-30 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 23/09/2223 September 2022 | Termination of appointment of Mark Ronald Benson as a director on 2022-07-31 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 26/01/2226 January 2022 | Termination of appointment of Stephen Anthony Benson as a director on 2022-01-25 |
| 11/01/2211 January 2022 | Registered office address changed from 12 Greystone Close Tickhill Doncaster DN11 9QL England to Windsor House 44 High Road Balby Doncaster DN4 0PL on 2022-01-11 |
| 11/01/2211 January 2022 | Certificate of change of name |
| 11/01/2211 January 2022 | Appointment of Mr Nicholas Christopher Thompson as a director on 2022-01-11 |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 02/02/212 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 09/03/209 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/02/1918 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 17/03/1717 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/09/151 September 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BENSON |
| 01/07/151 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/07/1415 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/07/1330 July 2013 | DIRECTOR APPOINTED MR THOMAS ANTHONY BENSON |
| 29/07/1329 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/02/138 February 2013 | DIRECTOR APPOINTED MR STEPHEN ANTHONY BENSON |
| 22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 13/07/1213 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 14/06/1114 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 2ND FLOOR CUSSINS HOUSE 22-28 WOOD STREET DONCASTER SOUTH YORKSHIRE DN1 3LW UNITED KINGDOM |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company