EI 1XCHANGE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed to PO Box 4385, 09288416 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-24

View Document

07/04/237 April 2023 Compulsory strike-off action has been suspended

View Document

07/04/237 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Confirmation statement made on 2022-07-10 with no updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Micro company accounts made up to 2020-10-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2016 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 DIRECTOR APPOINTED MR SODAGHAR MOHAMMED

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SODAGHAR / 03/08/2020

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR SODAGHAR MOHAMMED

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR SODAGHAR MOHAMMED

View Document

14/07/2014 July 2020 CESSATION OF MOHAMMED SODAGHAR AS A PSC

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SODAGHAR MOHAMMED

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR MOHAMMED SODAGHAR

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM UNIT 2 POPIN BUSINESS CENTRE SOUTH WAY WEMBLEY MIDDLESEX HA9 0HB ENGLAND

View Document

14/03/2014 March 2020 APPOINTMENT TERMINATED, SECRETARY VIPIN PATEL

View Document

03/12/193 December 2019 DISS40 (DISS40(SOAD))

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 CESSATION OF MOHAMMED SODAGHAR AS A PSC

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 COMPANY NAME CHANGED TMG TRANSACTION MANAGEMENT LTD CERTIFICATE ISSUED ON 05/09/17

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED SODAGHAR

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 SECRETARY APPOINTED MR VIPIN CHANDRA HIRALAL PATEL

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY JOSE HENRIQUEZ

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY DONALD WALSH

View Document

14/07/1514 July 2015 SECRETARY APPOINTED MR JOSE HENRIQUEZ

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM FLAT 4 119 GREEN LANE DERBY DE11RZ ENGLAND

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/10/1430 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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