Advanced company searchLink opens in new window

FDXTRA LTD

Company number 07334655

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)
08 Apr 2015 CERTNM Company name changed zxk LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-06
06 Apr 2015 AD01 Registered office address changed from C/O Exclusive Networks Ltd Alresford House Mill Lane Alton Hampshire GU34 2QJ to 51 Dallington Road Northampton NN5 7BW on 6 April 2015
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Oct 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
08 Oct 2014 CH01 Director's details changed for Mr Robin Draper on 1 April 2014
08 Oct 2014 CH03 Secretary's details changed for Mr Robin Draper on 1 April 2014
30 Aug 2013 CERTNM Company name changed big tec LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
23 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
04 Jul 2013 CERTNM Company name changed arc technology distribution LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
  • NM01 ‐ Change of name by resolution
03 Jul 2013 AD01 Registered office address changed from 2 Hazel Court Barlborough Links Chesterfield S43 4FD England on 3 July 2013
03 Jul 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
18 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
17 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
29 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
01 Sep 2011 TM01 Termination of appointment of Ian Reay as a director
29 Sep 2010 CERTNM Company name changed exclusive networks LTD\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-08-13
29 Sep 2010 CONNOT Change of name notice
27 Sep 2010 CONNOT Change of name notice
03 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted