3XT LIMITED
Company Documents
Date | Description |
---|---|
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
22/01/2322 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 Analysis: Based on the provided financial statements of 3XT Limited for the year ended 31 December 2022, the following conclusions can be made about the company: |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
22/12/1922 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
01/01/191 January 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
28/04/1828 April 2018 | COMPANY NAME CHANGED ROLLA GRANOLA LTD CERTIFICATE ISSUED ON 28/04/18 |
28/04/1828 April 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/01/1822 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
22/01/1822 January 2018 | 01/12/17 STATEMENT OF CAPITAL GBP 200 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
12/01/1812 January 2018 | SECRETARY APPOINTED MRS BEVERLEY ELIZABETH TURNER |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
21/11/1721 November 2017 | COMPANY NAME CHANGED 3XT LIMITED CERTIFICATE ISSUED ON 21/11/17 |
11/03/1711 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053090590002 |
15/02/1715 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053090590001 |
05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
11/01/1611 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
18/12/1418 December 2014 | DIRECTOR APPOINTED MS SUSAN VINE |
18/12/1418 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
22/07/1422 July 2014 | 01/07/14 STATEMENT OF CAPITAL GBP 150 |
22/07/1422 July 2014 | 01/07/14 STATEMENT OF CAPITAL GBP 200 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
20/12/1320 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012Analyse these accounts |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
20/12/1120 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
20/12/1120 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LONGDEN / 09/12/2011 |
20/12/1120 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARION VINE / 09/12/2011 |
17/01/1117 January 2011 | SAIL ADDRESS CHANGED FROM: 6 LIME AVENUE WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8LG UNITED KINGDOM |
17/01/1117 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
16/01/1116 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
10/12/0910 December 2009 | SAIL ADDRESS CREATED |
10/12/0910 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
10/12/0910 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LONGDEN / 10/12/2009 |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
13/02/0713 February 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0616 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
31/12/0531 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/02/0516 February 2005 | NEW SECRETARY APPOINTED |
16/02/0516 February 2005 | NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | SECRETARY RESIGNED |
16/02/0516 February 2005 | DIRECTOR RESIGNED |
09/12/049 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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