Advanced company searchLink opens in new window

XSTRAHL LIMITED

Company number 03105256

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)
22 Jan 2016 TM01 Termination of appointment of Paul Donnelly as a director on 8 January 2016
23 Nov 2015 AP01 Appointment of Mr Paul Donnelly as a director on 19 November 2015
06 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 17,181
09 Jun 2015 AP01 Appointment of Dr Gary Michael Lock as a director on 11 May 2015
28 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
24 Apr 2015 MR01 Registration of charge 031052560003, created on 20 April 2015
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 17,181
28 Aug 2014 TM01 Termination of appointment of Ian Andrew Wilson as a director on 26 August 2014
22 Aug 2014 SH02 Sub-division of shares on 6 August 2014
03 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
25 Jun 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 September 2014
24 Apr 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
26 Mar 2014 AP01 Appointment of Mr Ian Andrew Wilson as a director
17 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 17,181
17 Oct 2013 CH01 Director's details changed for Andrew Mullen on 30 August 2013
22 May 2013 AA Accounts for a small company made up to 30 September 2012
29 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
19 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
19 Oct 2012 CH01 Director's details changed for Adrian Treverton on 5 August 2012
19 Oct 2012 CH01 Director's details changed for Amanda Tulk on 5 August 2012
19 Oct 2012 CH01 Director's details changed for Mr Jonathan Surtees Hall on 5 August 2012
03 Aug 2012 CH01 Director's details changed for Mr Martin Claude Robinson on 1 August 2012
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Oct 2011 CH01 Director's details changed for Adrian Treverton on 1 April 2011