Advanced company searchLink opens in new window

3XI INVESTMENTS LIMITED

Company number 09811116

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)
01 Nov 2019 PSC04 Change of details for Mr Christopher Mark Owen as a person with significant control on 6 April 2016
01 Nov 2019 PSC04 Change of details for Mr Brian Ivor Austin Rainey as a person with significant control on 6 April 2016
01 Nov 2019 PSC04 Change of details for Mr Paul Francis George Byrne as a person with significant control on 6 April 2016
16 Oct 2019 PSC07 Cessation of Brian Ivor Austin Rainey as a person with significant control on 6 April 2016
16 Oct 2019 PSC07 Cessation of Christopher Mark Owen as a person with significant control on 6 April 2016
16 Oct 2019 PSC07 Cessation of Paul Francis George Byrne as a person with significant control on 6 April 2016
03 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
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
11 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
06 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
01 Dec 2016 CH01 Director's details changed for Mr Christopher Mark Owen on 1 December 2016
12 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
17 Mar 2016 MR01 Registration of charge 098111160002, created on 16 March 2016
21 Nov 2015 MR01 Registration of charge 098111160001, created on 17 November 2015
17 Nov 2015 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150
06 Oct 2015 CH01 Director's details changed for Mr Paul Francis George Byrne on 6 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Brian Ivor Austin Rainey on 6 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Christopher Mark Owen on 6 October 2015
06 Oct 2015 AD01 Registered office address changed from 5 Frederick Terrace Frederick Place Brighton BN1 1AX United Kingdom to 5 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 6 October 2015
06 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-06
  • GBP 150