X-X.NET LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

12/02/2512 February 2025 Secretary's details changed for Sonia Chou on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Sonia Yan Yan Chou on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Sonia Yan Yan Chou as a person with significant control on 2025-02-12

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-04-05

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/09/166 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/09/151 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

25/09/1425 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/09/1318 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/08/1230 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SONIA CHOU / 29/01/2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON CHRISTO POLIS / 29/01/2011

View Document

09/09/119 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM 23 MAYNARDS QUAY LONDON E1W 3RY

View Document

01/09/101 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CHRISTO POLIS / 25/08/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON POUFLIS / 19/05/2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: UNIT 4 24 PRIORY ROAD LONDON NW6 4SG

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 25/08/03; NO CHANGE OF MEMBERS

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 COMPANY NAME CHANGED DECKHEAD LIMITED CERTIFICATE ISSUED ON 01/10/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 6 OLLIFFE STREET LONDON E14 3NL

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 68 MANCHESTER ROAD ISLE OF DOGS DOCKLANDS LONDON E14 3BE

View Document

07/02/017 February 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 05/04/01

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: EUROLIFE HOUSE 16 ST.JOHN STREET LONDON EC1M 4AY

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 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