XTN TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

08/08/258 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

05/07/245 July 2024 Notification of Nadia Oliinyk as a person with significant control on 2019-12-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/08/236 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

14/07/2314 July 2023 Registered office address changed from Brunel House Cook Way Taunton Somerset TA2 6BJ to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2023-07-14

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

22/07/2022 July 2020 Registered office address changed from , Suite 2B, Lynes House Lynes Lane, High Street, Ringwood, Hampshire, BH24 1BT, England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2020-07-22

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM SUITE 2B, LYNES HOUSE LYNES LANE HIGH STREET RINGWOOD HAMPSHIRE BH24 1BT ENGLAND

View Document

10/04/2010 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN DANIEL HOSKINGS / 20/12/2019

View Document

20/12/1920 December 2019 CESSATION OF CHRISTIAN DANIEL HOSKINGS AS A PSC

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 Registered office address changed from , First Floor 32-34 High Street, Ringwood, Hampshire, BH24 1AG to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2018-10-03

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM FIRST FLOOR 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN DANIEL HOSKINGS

View Document

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

View Accounts

27/04/1727 April 2017 DIRECTOR APPOINTED MISS NADIA OLIINYK

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

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

View Accounts

05/04/165 April 2016 COMPANY NAME CHANGED XTN TIMBER LIMITED CERTIFICATE ISSUED ON 05/04/16

View Document

28/09/1528 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW

View Document

28/09/1528 September 2015 Registered office address changed from , Stafford House 10 Prince of Wales Road, Dorchester, Dorset, DT1 1PW to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2015-09-28

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/02/1526 February 2015 SECOND FILING WITH MUD 03/08/14 FOR FORM AR01

View Document

25/02/1525 February 2015 Annual return made up to 4 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DANIEL HOSKINGS / 26/06/2012

View Document

08/09/118 September 2011 CURRSHO FROM 31/08/2012 TO 31/07/2012

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR CHRISTIAN DANIEL HOSKINGS

View Document

17/08/1117 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 100

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/08/113 August 2011 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