Advanced company searchLink opens in new window

10X TECHNOLOGY HOLDINGS LTD

Company number 04725192

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)
02 May 2024 CS01 Confirmation statement made on 20 April 2024 with updates
29 Sep 2023 PSC02 Notification of Ergos (Holdings) Limited as a person with significant control on 29 September 2023
29 Sep 2023 PSC07 Cessation of Najib Youssef Choucair as a person with significant control on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from 36 Main Street Weston Turville Bucks HP22 5RR to Unit 4 the Enterprise Centre Kelvin Lane Crawley RH10 9PE on 29 September 2023
29 Sep 2023 TM01 Termination of appointment of Graham Fisher as a director on 29 September 2023
29 Sep 2023 PSC04 Change of details for Mr Najib Youssef Choucair as a person with significant control on 29 September 2023
29 Sep 2023 PSC07 Cessation of Graham Fisher as a person with significant control on 29 September 2023
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
22 Sep 2020 PSC01 Notification of Najib Youssef Choucair as a person with significant control on 6 April 2016
22 Sep 2020 PSC01 Notification of Graham Fisher as a person with significant control on 6 April 2016
22 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 22 September 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
21 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
22 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-21
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Jun 2019 TM02 Termination of appointment of Graham Fisher as a secretary on 25 June 2019
26 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
06 Aug 2018 AA Micro company accounts made up to 30 September 2017
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016