DATATRONIX XCHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM
2 COPPERHOUSE COURT COPPERHOUSE COURT
CALDECOTTE
MILTON KEYNES
MK7 8NL
ENGLAND

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
JOCKEY FARM HOUSE WATLING STREET
DUNSTABLE
BEDFORDSHIRE
LU6 3QP

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON HENDERSON LEWIS / 10/02/2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM
C/O CROUCHER
2 SECOND FLOOR COPPERHOUSE COURT
CALDECOTTE
MILTON KEYNES
MK7 8NL

View Document

04/11/154 November 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

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

View Accounts

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM
C/O FITZPATRICKS ACCOUNTANTS
UNIT 9 MEDIA VILLAGE
LISCOMBE PARK SOULBURY
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 0JL

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 30/08/14 NO CHANGES

View Document

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

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

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

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

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

View Accounts

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM UNIT 8 MEDIA VILLAGE LISCOMBE PARK SOULBURY BUCKS LU7 0GH UNITED KINGDOM

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR LEON LEWIS

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR LEON HENDERSON LEWIS

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

30/08/1130 August 2011 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