D2XCHANGE UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Micro company accounts made up to 2024-12-29 |
26/04/2526 April 2025 | Confirmation statement made on 2025-03-19 with updates |
29/12/2429 December 2024 | Annual accounts for year ending 29 Dec 2024 |
15/05/2415 May 2024 | Micro company accounts made up to 2023-12-29 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-19 with updates |
29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
30/08/2330 August 2023 | Termination of appointment of Patricia Mcclean as a director on 2023-08-23 |
30/08/2330 August 2023 | Appointment of Christopher George Mcclean as a director on 2023-08-23 |
30/08/2330 August 2023 | Notification of Christopher George Mcclean as a person with significant control on 2023-08-24 |
30/08/2330 August 2023 | Cessation of Patricia Mcclean as a person with significant control on 2023-08-23 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-12-29 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
21/12/2121 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
19/07/2119 July 2021 | Confirmation statement made on 2021-03-19 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
29/12/2029 December 2020 | Annual accounts for year ending 29 Dec 2020 |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / GRAHAM JOHN MCCLEAN / 26/05/2020 |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MCCLEAN / 26/05/2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/12/185 December 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM PRIORY HOUSE 45-51 HIGH ST REIGATE SURREY RH2 9AE UNITED KINGDOM |
20/03/1820 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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