- Company Overview for XLN ENERGY LIMITED (09200327)
- Filing history for XLN ENERGY LIMITED (09200327)
- People for XLN ENERGY LIMITED (09200327)
- Charges for XLN ENERGY LIMITED (09200327)
- Registers for XLN ENERGY LIMITED (09200327)
- More for XLN ENERGY LIMITED (09200327)
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
|
|
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
|
|
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
|
|
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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 |