CERTAIN X LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

30/08/2430 August 2024 Director's details changed for Mr Gareth Richard Johns on 2024-08-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/08/2430 August 2024 Director's details changed for Mrs Joanne Margaret Johns on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mrs Joanne Margaret Johns as a person with significant control on 2024-08-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Director's details changed for Mrs Joanne Margaret Stevens on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mrs Joanne Margaret Stevens as a person with significant control on 2024-07-05

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

13/10/2313 October 2023 Appointment of Mr Gareth Richard Johns as a director on 2023-10-13

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-07-31

View Document

28/06/2328 June 2023 Notification of Gareth Johns as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Change of details for Mrs Joanne Margaret Stevens as a person with significant control on 2023-06-28

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

29/11/2129 November 2021 Change of details for Ms Jo Stevens as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Cessation of Gareth Richard Johns as a person with significant control on 2021-11-01

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

25/10/2125 October 2021 Certificate of change of name

View Document

08/10/218 October 2021 Registered office address changed from 6a Lys Mill Farm Howe Road Watlington OX49 5EP England to Unit 8 Lys Mill Howe Road Watlington OX49 5EQ on 2021-10-08

View Document

07/10/217 October 2021 Appointment of Mrs Joanne Margaret Stevens as a director on 2020-03-05

View Document

07/10/217 October 2021 Termination of appointment of Joanne Stevens as a director on 2021-10-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/05/208 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

05/03/205 March 2020 DIRECTOR APPOINTED JOANNE STEVENS

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/04/1815 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/12/1529 December 2015 CURRSHO FROM 31/12/2016 TO 31/07/2016

View Document

23/12/1523 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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