X - DIRECTORY LIMITED



Company Documents

DateDescription
29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

Analyse these accounts
20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 56 BOLHAM LANE RETFORD DN22 6SY ENGLAND

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ZADROZNY / 01/03/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LISA ZADROZNY / 01/03/2018

View Document

17/04/1817 April 2018 SECRETARY'S CHANGE OF PARTICULARS / LISA ZADROZNY / 01/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ZADROZNY

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE ZADROZNY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 106 WATERFIELDS RETFORD NOTTINGHAMSHIRE DN22 6RY

View Document

09/07/169 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
22/06/1422 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
03/07/133 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
01/07/121 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1013 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/06/0926 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD MOODIE

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 1 BEECHES ROAD HEYBRIDGE MALDON ESSEX CM9 4SL

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED SHANE ZADROZNY

View Document

31/12/0831 December 2008 DIRECTOR AND SECRETARY APPOINTED LISA ZADROZNY

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MOODIE

View Document

03/09/083 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document



14/12/0414 December 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/016 September 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0027 October 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/07/9922 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/09/9817 September 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/08/9714 August 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/10/9523 October 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/10/945 October 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/09/939 September 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/11/9217 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/01/9128 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 £ NC 100/200 24/07/90

View Document

27/07/9027 July 1990 NC INC ALREADY ADJUSTED 24/07/90

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/02/9028 February 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: 302 CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9RT

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/02/8918 February 1989 RETURN MADE UP TO 24/01/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 WD 22/06/88 AD 29/12/87--------- £ SI 97@1=97 £ IC 2/99

View Document

08/07/888 July 1988 REGISTERED OFFICE CHANGED ON 08/07/88 FROM: 293 CHARMINSTER ROAD BOURNEMOUTH DORSET BH9QW

View Document

27/06/8827 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/06/88

View Document

27/06/8827 June 1988 COMPANY NAME CHANGED EYE DIVISION LIMITED CERTIFICATE ISSUED ON 28/06/88

View Document

20/06/8820 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/06/88

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 101 GRENVILLE HOUSE DOLPHIN SQUARE LONDON SW1V 3LX

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/02/8627 February 1986 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