D2XCHANGE UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2024-12-29

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-12-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

30/08/2330 August 2023 Termination of appointment of Patricia Mcclean as a director on 2023-08-23

View Document

30/08/2330 August 2023 Appointment of Christopher George Mcclean as a director on 2023-08-23

View Document

30/08/2330 August 2023 Notification of Christopher George Mcclean as a person with significant control on 2023-08-24

View Document

30/08/2330 August 2023 Cessation of Patricia Mcclean as a person with significant control on 2023-08-23

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-12-29

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / GRAHAM JOHN MCCLEAN / 26/05/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MCCLEAN / 26/05/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM PRIORY HOUSE 45-51 HIGH ST REIGATE SURREY RH2 9AE UNITED KINGDOM

View Document

20/03/1820 March 2018 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