Advanced company searchLink opens in new window

XLN ENERGY LIMITED

Company number 09200327

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)
23 Dec 2021 AA Full accounts made up to 31 March 2021
12 Jan 2021 AA Full accounts made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
24 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of the documents approved / directors have authority to approve transactions and sign documents and any authorised officer authorised to execute document 11/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2020 MR04 Satisfaction of charge 092003270001 in full
21 Dec 2020 MR01 Registration of charge 092003270002, created on 18 December 2020
06 Jul 2020 TM01 Termination of appointment of Saeed Mohammed Sheikh as a director on 26 June 2020
06 Jul 2020 AP01 Appointment of Mr Christian Nellemann as a director on 26 June 2020
09 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Dec 2019 AA Full accounts made up to 31 March 2019
11 Apr 2019 TM01 Termination of appointment of Christian Nellemann as a director on 22 March 2019
11 Apr 2019 AP01 Appointment of Mr Saeed Mohammed Sheikh as a director on 22 March 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
02 Jan 2019 PSC05 Change of details for Xln Telecom (No.1) Limited as a person with significant control on 16 November 2017
02 Jan 2019 AA Full accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
28 Dec 2017 AA Full accounts made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
18 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Accession letter and company business 09/01/2015
04 Mar 2015 MR01 Registration of charge 092003270001, created on 3 March 2015
21 Jan 2015 AD01 Registered office address changed from The Brewery Building 69 Bondway London SW8 1SQ England to First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP on 21 January 2015