XTN TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 08/08/258 August 2025 | Confirmation statement made on 2025-08-03 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/09/244 September 2024 | Micro company accounts made up to 2023-12-31 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
| 05/07/245 July 2024 | Notification of Nadia Oliinyk as a person with significant control on 2019-12-23 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 06/08/236 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
| 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 |
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/11/2230 November 2022 | Current accounting period extended from 2022-07-31 to 2022-12-31 |
| 29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
| 05/08/215 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 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 |
| 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 |
| 10/04/2010 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 23/12/1923 December 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN DANIEL HOSKINGS / 20/12/2019 |
| 20/12/1920 December 2019 | CESSATION OF CHRISTIAN DANIEL HOSKINGS AS A PSC |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 26/10/1826 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 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 |
| 03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM FIRST FLOOR 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG |
| 16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 21/12/1721 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
| 15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN DANIEL HOSKINGS |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/04/1727 April 2017 | DIRECTOR APPOINTED MISS NADIA OLIINYK |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 05/04/165 April 2016 | COMPANY NAME CHANGED XTN TIMBER LIMITED CERTIFICATE ISSUED ON 05/04/16 |
| 28/09/1528 September 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW |
| 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 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 26/02/1526 February 2015 | SECOND FILING WITH MUD 03/08/14 FOR FORM AR01 |
| 25/02/1525 February 2015 | Annual return made up to 4 August 2014 with full list of shareholders |
| 24/09/1424 September 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
| 02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 29/08/1329 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
| 26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 14/08/1214 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
| 06/07/126 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DANIEL HOSKINGS / 26/06/2012 |
| 08/09/118 September 2011 | CURRSHO FROM 31/08/2012 TO 31/07/2012 |
| 17/08/1117 August 2011 | DIRECTOR APPOINTED MR CHRISTIAN DANIEL HOSKINGS |
| 17/08/1117 August 2011 | 03/08/11 STATEMENT OF CAPITAL GBP 100 |
| 09/08/119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 03/08/113 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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