A C T X LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/08/2421 August 2024 Registered office address changed from 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF England to 106 Lord Roberts Avenue Leigh-on-Sea SS9 1NE on 2024-08-21

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-01-31

View Document

16/04/2416 April 2024 Change of details for Mrs Myra Gordon as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mrs Myra Gordon on 2024-04-16

View Document

16/04/2416 April 2024 Registered office address changed from Gorwins House 119a Hamlet Court Road Westcliff on Sea Essex SS0 7EW to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 2024-04-16

View Document

31/03/2431 March 2024 Previous accounting period extended from 2023-08-31 to 2024-01-31

View Document

06/03/246 March 2024 Notification of Myra Gordon as a person with significant control on 2024-02-01

View Document

06/03/246 March 2024 Termination of appointment of Michelle Lily Lee as a secretary on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of David Gordon,Fcca as a director on 2024-02-14

View Document

06/03/246 March 2024 Cessation of David Gordon as a person with significant control on 2024-02-14

View Document

06/03/246 March 2024 Appointment of Mrs Myra Gordon as a director on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/06/1517 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/01/1415 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/03/1110 March 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/03/111 March 2011 DISS40 (DISS40(SOAD))

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/02/119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/04/109 April 2010 CURRSHO FROM 30/11/2010 TO 31/08/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON,FCCA / 01/12/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 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