X-ACT FORENSICS LTD
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
30/03/2430 March 2024 | Application to strike the company off the register |
30/03/2430 March 2024 | Director's details changed for Mr Toby Graeme Richard Andrews on 2024-03-29 |
30/01/2430 January 2024 | Director's details changed for Mr Toby Graeme Richard Andrews on 2023-04-01 |
30/01/2430 January 2024 | Change of details for Mr Toby Graeme Richard Andrews as a person with significant control on 2023-05-01 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Previous accounting period extended from 2023-01-31 to 2023-03-31 |
12/06/2312 June 2023 | Registered office address changed from 10 John Street Stratford-upon-Avon CV37 6UB England to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-06-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Termination of appointment of Charlotte Chirico as a director on 2023-01-31 |
27/01/2327 January 2023 | Change of details for Mr Toby Graeme Richard Andrews as a person with significant control on 2023-01-20 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
27/01/2327 January 2023 | Director's details changed for Mr Toby Graeme Richard Andrews on 2023-01-20 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-01-31 |
26/07/2126 July 2021 | Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 10 John Street Stratford-upon-Avon CV37 6UB on 2021-07-26 |
29/04/2129 April 2021 | DISS40 (DISS40(SOAD)) |
28/04/2128 April 2021 | 31/01/20 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | FIRST GAZETTE |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RICHARD TOBY ANDREWS / 12/01/2020 |
17/01/2017 January 2020 | PSC'S CHANGE OF PARTICULARS / GRAEME RICHARD TOBY ANDREWS / 12/01/2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON CV37 9NP ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 12 PAYTON STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6UA |
09/08/179 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/02/1618 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067898160004 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/01/1615 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/10/1522 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067898160003 |
31/03/1531 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067898160003 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 50 HENLEY STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QW |
31/03/1431 March 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
10/05/1310 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/01/1315 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RICHARD TOBY ANDREWS / 13/01/2013 |
15/01/1315 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/02/1223 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/05/1126 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/03/1131 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/02/112 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RICHARD TOBY ANDREWS / 11/01/2011 |
10/12/1010 December 2010 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 27 KENDALL AVENUE STRATFORD-UPON-AVON WARWICKSHIRE CV37 6SQ |
03/08/103 August 2010 | APPOINTMENT TERMINATED, SECRETARY EMMA BRIDGEWATER |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY GRAEME RICHARD ANDREWS / 21/07/2010 |
03/08/103 August 2010 | APPOINTMENT TERMINATED, DIRECTOR ROGER ANDREWS |
29/07/1029 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/07/1021 July 2010 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM THE OLD RECTORY ALDERMINSTER STRATFORD-UPON-AVON WARWICKSHIRE CV37 8PE |
29/06/1029 June 2010 | 31/01/10 TOTAL EXEMPTION FULL |
02/02/102 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER SIMON CHRISTOPHER ANDREWS / 01/10/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY GRAEME RICHARD ANDREWS / 01/10/2009 |
07/05/097 May 2009 | DIRECTOR APPOINTED ROGER SIMON CHRISTOPHER ANDREWS |
03/04/093 April 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EMMA BRIDGEWATER |
13/01/0913 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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