XCHANGE INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Director's details changed for Mr Clive Wilfred Johnson on 2025-08-14 |
14/08/2514 August 2025 New | Change of details for Mr Clive Wilfred Johnson as a person with significant control on 2025-08-14 |
14/08/2514 August 2025 New | Registered office address changed from The Offices Shardlow Hall Shardlow, Derby Derbyshire DE72 2GP United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 2025-08-14 |
02/04/252 April 2025 | Micro company accounts made up to 2023-12-28 |
08/08/248 August 2024 | Confirmation statement made on 2024-06-25 with no updates |
24/01/2424 January 2024 | Total exemption full accounts made up to 2022-12-28 |
28/12/2328 December 2023 | Annual accounts for year ending 28 Dec 2023 |
22/09/2322 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
24/07/2324 July 2023 | Registered office address changed from 128 London Road Shardlow Derby DE72 2GP to The Offices Shardlow Hall Shardlow, Derby Derbyshire DE72 2GP on 2023-07-24 |
24/07/2324 July 2023 | Change of details for Mr Clive Wilfred Johnson as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Director's details changed for Mr Clive Wilfred Johnson on 2023-07-24 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
28/12/2228 December 2022 | Annual accounts for year ending 28 Dec 2022 |
27/12/2227 December 2022 | Total exemption full accounts made up to 2021-12-29 |
30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
27/12/2127 December 2021 | Total exemption full accounts made up to 2020-12-30 |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
15/07/2115 July 2021 | Director's details changed for Mr Clive Wilfred Johnson on 2021-07-15 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
15/07/2115 July 2021 | Change of details for Mr Clive Wilfred Johnson as a person with significant control on 2021-07-15 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
28/04/2028 April 2020 | PREVEXT FROM 28/07/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
26/04/1926 April 2019 | 28/07/18 TOTAL EXEMPTION FULL |
28/07/1828 July 2018 | Annual accounts for year ending 28 Jul 2018 |
25/07/1825 July 2018 | 28/07/17 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
26/04/1826 April 2018 | PREVSHO FROM 29/07/2017 TO 28/07/2017 |
28/07/1728 July 2017 | Annual accounts for year ending 28 Jul 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 29 July 2016 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE WILFRED JOHNSON |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
27/04/1727 April 2017 | PREVSHO FROM 30/07/2016 TO 29/07/2016 |
01/08/161 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
29/07/1629 July 2016 | Annual accounts for year ending 29 Jul 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 30 July 2015 |
28/04/1628 April 2016 | PREVSHO FROM 31/07/2015 TO 30/07/2015 |
17/08/1517 August 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts for year ending 30 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/03/154 March 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DORRICOTT |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 31-33 LONGBRIDGE LANE DERBY DE24 8UJ ENGLAND |
07/07/147 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
12/11/1312 November 2013 | PREVEXT FROM 30/06/2013 TO 31/07/2013 |
07/08/137 August 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM AUTO XCHANGE LONGBRIDGE LANE DERBY DE24 8UJ ENGLAND |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
19/03/1319 March 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COTTIER |
25/06/1225 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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