I.T.XCHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-01-05 with updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

20/03/2320 March 2023 Accounts for a small company made up to 2021-12-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022

View Document

17/10/2217 October 2022 Statement of capital on 2022-10-17

View Document

04/05/224 May 2022 Registration of charge SC2136550008, created on 2022-04-28

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/212 July 2021 Sub-division of shares on 2021-06-21

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

21/06/2121 June 2021 Change of details for Thomas Harwood as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Notification of William Gray as a person with significant control on 2021-06-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/02/154 February 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/146 February 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MCFARLANE

View Document

22/01/1422 January 2014 SECTION 519

View Document

20/01/1420 January 2014 AUDITOR'S RESIGNATION

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED ALAN WILLIAM RUPP

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED BRIDGET NICHOLE SMITH

View Document

22/02/1322 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MUNRO

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON SUTHERLAND

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE MCFARLANE

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY LESLIE MCFARLANE

View Document

09/11/129 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/10/1216 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

16/10/1216 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/02/111 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

31/12/0931 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MCFARLANE / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON KEITH SUTHERLAND / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES MCFARLANE / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MUNRO / 30/12/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S PARTICULARS JEFFREY MCFARLANE

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: UNIT 4C SPRINGKELL STREET GREENOCK PA15 4RE

View Document

23/07/0323 July 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/10/0218 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

19/08/0219 August 2002 PARTIC OF MORT/CHARGE *****

View Document

07/01/027 January 2002 PARTIC OF MORT/CHARGE *****

View Document

07/01/027 January 2002 PARTIC OF MORT/CHARGE *****

View Document

18/12/0118 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/12/01

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED ATOLLPAGE LIMITED CERTIFICATE ISSUED ON 19/02/01

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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