Advanced company searchLink opens in new window

XAAR TRUSTEE LIMITED

Company number 03025096

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)
05 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
04 Feb 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
04 Feb 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
04 Feb 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
20 Jan 2023 AP03 Appointment of Ms Julia Alison Crane as a secretary on 16 January 2023
20 Jan 2023 TM02 Termination of appointment of Ian Alan Tichias as a secretary on 16 January 2023
21 Oct 2022 AP03 Appointment of Mr Ian Alan Tichias as a secretary on 20 October 2022
20 Oct 2022 TM02 Termination of appointment of Camila Cottage as a secretary on 20 October 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jun 2021 AD01 Registered office address changed from , Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0XR to 3950 Cambridge Research Park Waterbeach Cambridge CB25 9PE on 1 June 2021
17 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
01 Feb 2021 AP03 Appointment of Mrs Camila Cottage as a secretary on 1 February 2021
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
03 Mar 2020 AP01 Appointment of Mr Ian Alan Tichias as a director on 1 March 2020
19 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
02 Jan 2020 TM01 Termination of appointment of Shomit Ashok Kenkare as a director on 31 December 2019
02 Dec 2019 TM02 Termination of appointment of Camila Cottage as a secretary on 1 December 2019
24 Oct 2019 AP01 Appointment of Dr Robert John Mills as a director on 11 October 2019