Advanced company searchLink opens in new window

X-STREAM PROPERTIES LTD

Company number 09540483

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)
04 Sep 2019 MR01 Registration of charge 095404830006, created on 2 September 2019
02 Sep 2019 PSC07 Cessation of Xavier Joseph Rush as a person with significant control on 16 August 2019
02 Sep 2019 PSC02 Notification of X-Stream Group Limited as a person with significant control on 16 August 2019
22 Aug 2019 MR04 Satisfaction of charge 095404830005 in full
25 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
16 Jan 2019 AD01 Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY United Kingdom to C/O Baldwins (Cardiff) Limited the Counting House Dunleavy Drive Cardiff CF11 0SN on 16 January 2019
24 Oct 2018 AD01 Registered office address changed from Flat 7, Alcedonia Albert Road Penarth South Glamorgan CF64 1BY Wales to Cedar House Hazell Drive Newport NP10 8FY on 24 October 2018
17 Sep 2018 MR01 Registration of charge 095404830005, created on 29 August 2018
30 Aug 2018 MR05 Part of the property or undertaking has been released from charge 095404830003
07 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
27 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
06 Mar 2018 AA01 Previous accounting period shortened from 30 April 2018 to 28 February 2018
15 Feb 2018 MR01 Registration of charge 095404830004, created on 13 February 2018
14 Feb 2018 MR01 Registration of charge 095404830003, created on 13 February 2018
14 Feb 2018 MR04 Satisfaction of charge 095404830001 in full
14 Feb 2018 MR04 Satisfaction of charge 095404830002 in full
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
30 Mar 2016 AD01 Registered office address changed from Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE Wales to Flat 7, Alcedonia Albert Road Penarth South Glamorgan CF64 1BY on 30 March 2016
07 Mar 2016 MR01 Registration of charge 095404830001, created on 7 March 2016
07 Mar 2016 MR01 Registration of charge 095404830002, created on 7 March 2016
14 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted