Advanced company searchLink opens in new window

XYI DESIGN LIMITED

Company number 06260191

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)
25 Sep 2024 AA Accounts for a small company made up to 31 December 2023
30 May 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
08 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2020 AD01 Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to Unit 19, Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 23 June 2020
26 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
14 May 2020 CH03 Secretary's details changed for Belinda Rozalla on 14 May 2020
04 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
03 Jun 2019 CH01 Director's details changed for Matthew Edgell on 3 June 2019
18 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
06 Jun 2018 CH03 Secretary's details changed for Belinda Rozalla on 12 April 2018
06 Jun 2018 CH01 Director's details changed for David Alexander Rozalla on 12 April 2018
06 Jun 2018 PSC04 Change of details for Mr David Alexander Rozalla as a person with significant control on 12 April 2018
06 Jun 2018 PSC04 Change of details for Mrs Belinda Rozalla as a person with significant control on 12 April 2018
14 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jan 2018 SH06 Cancellation of shares. Statement of capital on 22 December 2017
  • GBP 81
24 Jan 2018 SH03 Purchase of own shares.
09 Nov 2017 TM01 Termination of appointment of Ivano Jovan Moavero as a director on 7 November 2017
25 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates