ZXC321 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/02/2413 February 2024 Director's details changed for Stephanie Ruth Dodsley Holloway on 2024-02-06

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

13/02/2413 February 2024 Director's details changed for Mr Marcus Benjamin Holloway on 2024-02-06

View Document

13/02/2413 February 2024 Secretary's details changed for Stephanie Ruth Dodsley Holloway on 2024-02-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/04/2120 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/04/2017 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/04/1915 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM WSB HOUSE JON DAVEY DRIVE TRELEIGH INDUSTRIAL ESTATE REDRUTH CORNWALL TR16 4AX ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/07/182 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED WSB TACKLE LIMITED CERTIFICATE ISSUED ON 22/03/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/03/162 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM C/O WHITAKERS BRYNDON HOUSE 5/7 BERRY ROAD NEWQUAY CORNWALL TR7 1AD

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/02/1525 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/02/1421 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/02/1325 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/04/1220 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/04/1022 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BENJAMIN HOLLOWAY / 18/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE RUTH DODSLEY HOLLOWAY / 18/04/2010

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM UNIT 3A GOONHAVERN INDUSTRIAL ESTATE GOONHAVERN TRURO CORNWALL TR4 9QL

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/11/06

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 37 HIGH STREET THEALE READING BERKSHIRE RG7 5AH

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/01/0413 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

08/01/048 January 2004 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

27/12/0327 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 FIRST GAZETTE

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 35 HIGH STREET THEALE READING BERKSHIRE RG7 5AH

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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