Advanced company searchLink opens in new window

X2 HOLDINGS LIMITED

Company number 06434514

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)
18 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
07 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
24 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Feb 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100,000
21 Oct 2013 TM02 Termination of appointment of Graham Short as a secretary
21 Oct 2013 AP03 Appointment of Sarah Ann Cramb as a secretary
22 May 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Sep 2012 TM01 Termination of appointment of Graham Short as a director
06 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
12 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2011 TM01 Termination of appointment of Craig Hibbert as a director
18 Jul 2011 TM01 Termination of appointment of Nigel Jenkinson as a director
07 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
04 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
06 Jan 2010 AD01 Registered office address changed from Unit 3 the Oak Tree Elmhurst Business Park Elmhurst Lichfield WS13 8EY on 6 January 2010
24 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Ian Alan Cramb on 22 November 2009
24 Dec 2009 CH01 Director's details changed for Mr Graham James Short on 22 November 2009
09 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
15 Jul 2009 288b Appointment terminated director peter wright