- Company Overview for XSTRAHL LIMITED (03105256)
- Filing history for XSTRAHL LIMITED (03105256)
- People for XSTRAHL LIMITED (03105256)
- Charges for XSTRAHL LIMITED (03105256)
- More for XSTRAHL LIMITED (03105256)
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) |
---|---|---|---|
17 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
17 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
17 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
17 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
08 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
03 Apr 2019 | MR04 | Satisfaction of charge 031052560003 in full | |
20 Nov 2018 | AP01 | Appointment of Mr Benedict John Redmond as a director on 2 October 2018 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Oct 2018 | AP01 | Appointment of Mr Jon Robert Jenkins as a director on 2 October 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
29 Aug 2018 | AP01 | Appointment of Mr Paul Lewis Viner as a director on 20 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Kafait Ali as a director on 29 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Andrew Mullen as a director on 16 August 2018 | |
14 Mar 2018 | MR01 | Registration of charge 031052560004, created on 8 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Martin Claude Robinson as a director on 8 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Stuart William Duncan as a director on 8 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Jonathan Surtees Hall as a director on 8 March 2018 | |
03 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
04 Oct 2017 | AP01 | Appointment of Mr Kafait Ali as a director on 4 October 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
30 Jun 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Mar 2017 | TM01 | Termination of appointment of Gary Michael Lock as a director on 7 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
23 Jun 2016 | AA | Group of companies' accounts made up to 30 September 2015 |