Advanced company searchLink opens in new window

THE X.122 COMPANY (UK) LIMITED

Company number 02957500

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)
23 Aug 2023 AD01 Registered office address changed from 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 23 August 2023
23 Aug 2023 LIQ01 Declaration of solvency
23 Aug 2023 600 Appointment of a voluntary liquidator
23 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-09
03 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
13 Aug 2021 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 13 August 2021
13 Aug 2021 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU on 13 August 2021
13 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
09 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
14 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
03 Mar 2020 PSC01 Notification of David Redpath as a person with significant control on 28 February 2020
03 Mar 2020 PSC07 Cessation of Philip Redpath as a person with significant control on 27 February 2020
09 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
06 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
21 Jul 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 21 July 2017