X CONSUMABLES LIMITED
Company Documents
Date | Description |
---|---|
21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
13/05/2413 May 2024 | Termination of appointment of Nicola Ann Malone as a director on 2024-04-24 |
13/05/2413 May 2024 | Termination of appointment of Nicola Ann Malone as a secretary on 2024-04-24 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/08/238 August 2023 | Appointment of Mrs Lorraine Ann Whitburn as a director on 2023-08-03 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/01/229 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-03 with updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/09/2014 September 2020 | 31/10/19 UNAUDITED ABRIDGED |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
27/05/2027 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN MALONE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
18/06/1918 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM UNIT 5 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE HAMPSHIRE SP6 1QX ENGLAND |
21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM UNIT 3 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE HAMPSHIRE SP6 1QX |
12/11/1512 November 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
12/11/1512 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN MALONE / 01/11/2014 |
12/11/1512 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANN MALONE / 01/11/2014 |
12/11/1512 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALONE / 01/11/2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/10/1426 October 2014 | SAIL ADDRESS CHANGED FROM: THE OLD EXCHANGE 521 WIMBORNE ROAD EAST FERNDOWN DORSET BH22 9NH UNITED KINGDOM |
26/10/1426 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
24/03/1424 March 2014 | 31/10/13 TOTAL EXEMPTION FULL |
05/11/135 November 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/09/1226 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALONE / 16/03/2012 |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM UNIT 10 THE GLENMORE CENTRE SANDLE HEATH INDUSTRIAL ESTATE BRICKYARD ROAD FORDINGBRIDGE DORSET SP6 1TE ENGLAND |
26/09/1126 September 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
25/10/1025 October 2010 | SAIL ADDRESS CREATED |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN MALONE / 31/01/2010 |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALONE / 30/11/2009 |
25/10/1025 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANN MALONE / 31/01/2010 |
25/10/1025 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | Annual return made up to 14 September 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 29 BUSHMEAD DRIVE, ASHLEY HEATH RINGWOOD HAMPSHIRE BH24 2HT |
13/10/0813 October 2008 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/11/0729 November 2007 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 |
14/11/0714 November 2007 | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/09/0614 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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