10X TECH AND INNOVATION CENTRE LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | |
25/02/2525 February 2025 | Registered office address changed to PO Box 4385, 12085855 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-25 |
31/01/2531 January 2025 | Confirmation statement made on 2024-04-20 with no updates |
27/01/2527 January 2025 | Confirmation statement made on 2023-04-20 with no updates |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
04/12/244 December 2024 | Micro company accounts made up to 2023-07-31 |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
16/10/2416 October 2024 | Confirmation statement made on 2022-04-20 with no updates |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
30/08/2430 August 2024 | Micro company accounts made up to 2021-07-31 |
30/08/2430 August 2024 | Micro company accounts made up to 2022-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/04/226 April 2022 | Registered office address changed from The Winning Box 27-37 Station Road Office 22 Hayes UB3 4DX England to 3rd Floor 470 London Road Slough SL3 8QY on 2022-04-06 |
06/04/226 April 2022 | Director's details changed for Mr Shahryar Khan Momand on 2022-04-06 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/06/2019 June 2020 | Registered office address changed from , 41 Botwell Lane, Hayes, UB3 2AD, United Kingdom to 3rd Floor 470 London Road Slough SL3 8QY on 2020-06-19 |
01/05/201 May 2020 | Registered office address changed from , Aquis House Office 27 27-37 Station Road, Hayes, UB3 4DX, United Kingdom to 3rd Floor 470 London Road Slough SL3 8QY on 2020-05-01 |
04/07/194 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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