RECEIVABLES XCHANGE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Certificate of change of name

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

25/04/2325 April 2023 Registered office address changed from 24 Lawrence Mansion 24 Lawrence Mansion 289 Edgware Road London London W2 1EW United Kingdom to 124 City Road City Road London EC1V 2NX on 2023-04-25

View Document

17/04/2317 April 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Registered office address changed from 50 Grosvenor Hill London W1K 3QT England to 24 Lawrence Mansion 24 Lawrence Mansion 289 Edgware Road London London W2 1EW on 2022-10-20

View Document

14/10/2214 October 2022 Termination of appointment of Sania Mahmood as a director on 2022-10-01

View Document

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

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

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

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/09/1930 September 2019 COMPANY NAME CHANGED EFT EKSPORTCREDIT & SURETY RE LTD CERTIFICATE ISSUED ON 30/09/19

View Document

28/09/1928 September 2019 DIRECTOR APPOINTED MISS SANIA MAHMOOD

View Document

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

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

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

View Accounts

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 14 C/O MSB ACCOUNTANTS LTD GREVILLE STREET LONDON EC1N 8SB ENGLAND

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 50 GROSVENOR HILL MAYFAIR LONDON W1K 3QT ENGLAND

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 1ST FLOOR, NEW ZEALAND HOUSE 80- HAYMARKET LONDON SW1Y 4TE

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE O'CONNELL

View Document

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

View Accounts

26/04/1726 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR CLIVE PATRICK O'CONNELL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 COMPANY NAME CHANGED CONSULTANCY@EFT LIMITED CERTIFICATE ISSUED ON 28/10/16

View Document

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

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR SHAHID MAHMOOD

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR AMANAT ALI

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR AMANAT ALI

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR AMANAT ALI

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR RUBINA ISRAR

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR SHAHID MAHMOOD

View Document

23/07/1423 July 2014 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