Advanced company searchLink opens in new window

XOMO AUTO SOLUTIONS LTD

Company number 06599533

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)
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 MR01 Registration of charge 065995330001, created on 15 July 2016
28 Jun 2016 AP01 Appointment of Mr Sajid Pervez as a director on 13 May 2016
13 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
20 May 2016 TM01 Termination of appointment of Sajid Pervez as a director on 13 May 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Feb 2016 AP01 Appointment of Mr Sajid Pervez as a director on 1 July 2015
11 Aug 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 21 May 2012
13 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Sep 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
22 Sep 2011 AA Total exemption full accounts made up to 30 June 2010
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
03 May 2011 TM01 Termination of appointment of Sajid Pervez as a director
03 May 2011 AP01 Appointment of Mr Hares Pervez as a director
17 Feb 2011 AD01 Registered office address changed from 19 Oakroyd Road Wibsey Bradford West Yorkshire BD6 1RF England on 17 February 2011
13 Jan 2011 TM01 Termination of appointment of Hares Pervez as a director
07 Jul 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
07 Jul 2010 AP01 Appointment of Mr Hares Pervez as a director