X-ACT FORENSICS LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

30/03/2430 March 2024 Application to strike the company off the register

View Document

30/03/2430 March 2024 Director's details changed for Mr Toby Graeme Richard Andrews on 2024-03-29

View Document

30/01/2430 January 2024 Director's details changed for Mr Toby Graeme Richard Andrews on 2023-04-01

View Document

30/01/2430 January 2024 Change of details for Mr Toby Graeme Richard Andrews as a person with significant control on 2023-05-01

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Termination of appointment of Charlotte Chirico as a director on 2023-01-31

View Document

27/01/2327 January 2023 Change of details for Mr Toby Graeme Richard Andrews as a person with significant control on 2023-01-20

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Toby Graeme Richard Andrews on 2023-01-20

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Document

29/04/2129 April 2021 DISS40 (DISS40(SOAD))

View Document

28/04/2128 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RICHARD TOBY ANDREWS / 12/01/2020

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / GRAEME RICHARD TOBY ANDREWS / 12/01/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 12 PAYTON STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6UA

View Document

09/08/179 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067898160004

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067898160003

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067898160003

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 50 HENLEY STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QW

View Document

31/03/1431 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RICHARD TOBY ANDREWS / 13/01/2013

View Document

15/01/1315 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/112 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RICHARD TOBY ANDREWS / 11/01/2011

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 27 KENDALL AVENUE STRATFORD-UPON-AVON WARWICKSHIRE CV37 6SQ

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY EMMA BRIDGEWATER

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY GRAEME RICHARD ANDREWS / 21/07/2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER ANDREWS

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM THE OLD RECTORY ALDERMINSTER STRATFORD-UPON-AVON WARWICKSHIRE CV37 8PE

View Document

29/06/1029 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SIMON CHRISTOPHER ANDREWS / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY GRAEME RICHARD ANDREWS / 01/10/2009

View Document

07/05/097 May 2009 DIRECTOR APPOINTED ROGER SIMON CHRISTOPHER ANDREWS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EMMA BRIDGEWATER

View Document

13/01/0913 January 2009 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