QX3 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-10-31 |
22/01/2522 January 2025 | Appointment of Ms. Margareth Gschnitzer as a director on 2025-01-22 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
24/06/2424 June 2024 | Micro company accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/03/239 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
06/05/226 May 2022 | Micro company accounts made up to 2021-10-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/03/208 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMI GSCHNITZER GARSIDE |
08/03/208 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRED GSCHNITZER GARSIDE |
08/03/208 March 2020 | PSC'S CHANGE OF PARTICULARS / MR OLIVER GRAHAM GARSIDE / 13/11/2019 |
08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
20/11/1920 November 2019 | 12/11/19 STATEMENT OF CAPITAL GBP 100 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/11/186 November 2018 | CESSATION OF DAKIN-FLATHERS EFRBS AS A PSC |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GRAHAM GARSIDE |
01/02/181 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/03/1622 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID STAMP |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 227 LONDON ROAD PORTSMOUTH P02 9AJ |
11/11/1311 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/11/1113 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
11/08/1011 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/10/0927 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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