Advanced company searchLink opens in new window

3XI LTD

Company number 07754481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
20 Jul 2022 TM01 Termination of appointment of Paul Francis George Byrne as a director on 17 June 2022
20 Jul 2022 PSC07 Cessation of Paul Francis George Byrne as a person with significant control on 17 June 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 MR01 Registration of charge 077544810004, created on 18 November 2021
24 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 PSC04 Change of details for Mr Christopher Mark Owen as a person with significant control on 16 November 2020
17 Nov 2020 CH01 Director's details changed for Mr Christopher Mark Owen on 16 November 2020
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
11 May 2020 MR04 Satisfaction of charge 077544810002 in full
11 May 2020 MR01 Registration of charge 077544810003, created on 7 May 2020
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
29 Jul 2019 PSC04 Change of details for Mr Brian Ivor Austin Rainey as a person with significant control on 6 April 2016
25 Jul 2019 PSC04 Change of details for Mr Christopher Mark Owen as a person with significant control on 6 April 2016
24 Jul 2019 PSC07 Cessation of Brian Ivor Austin Rainey as a person with significant control on 6 April 2016
24 Jul 2019 PSC04 Change of details for Mr Paul Francis George Byrne as a person with significant control on 6 April 2016
24 Jul 2019 PSC07 Cessation of Christopher Mark Owen as a person with significant control on 6 April 2016
24 Jul 2019 CH01 Director's details changed for Mr Christopher Mark Owen on 24 July 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 AD01 Registered office address changed from 5 Frederick Terrace, Frederick Place Brighton East Sussex BN1 1AX to Ground Floor 19 New Road Brighton BN1 1UF on 10 December 2018