- Company Overview for XBT APPS LIMITED (08136367)
- Filing history for XBT APPS LIMITED (08136367)
- People for XBT APPS LIMITED (08136367)
- More for XBT APPS LIMITED (08136367)
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) |
---|---|---|---|
04 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
20 Feb 2024 | CH01 | Director's details changed for Mr Hans Jimmy Furland on 18 February 2024 | |
20 Feb 2024 | PSC04 | Change of details for Mr Hans Jimmy Furland as a person with significant control on 18 February 2024 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Jul 2023 | CH01 | Director's details changed for Mr Hans Jimmy Furland on 28 March 2023 | |
07 Jul 2023 | PSC04 | Change of details for Mr Hans Jimmy Furland as a person with significant control on 28 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
25 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
28 Jun 2021 | CH01 | Director's details changed for Mr Hans Jimmy Furland on 28 June 2021 | |
28 Jun 2021 | PSC04 | Change of details for Mr Hans Jimmy Furland as a person with significant control on 28 June 2021 | |
17 Dec 2020 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 17 December 2020 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Dec 2019 | PSC04 | Change of details for Dario Muriel Galet as a person with significant control on 6 December 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Mar 2019 | TM02 | Termination of appointment of Mwlaw Services Limited as a secretary on 20 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 20 March 2019 | |
19 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates |