Advanced company searchLink opens in new window

XHINU CONSULTING LIMITED

Company number 10162516

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)
21 Jan 2025 AA Unaudited abridged accounts made up to 31 May 2024
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
20 Dec 2023 AA Unaudited abridged accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
27 Mar 2023 PSC04 Change of details for Mr Serge Alain Tchangue Ngamaleu as a person with significant control on 27 March 2023
27 Mar 2023 PSC04 Change of details for Mrs Therese Joelle Moko Fotso as a person with significant control on 27 March 2023
27 Mar 2023 CH01 Director's details changed for Mr Serge Alain Tchangue Ngamaleu on 27 March 2023
27 Mar 2023 CH01 Director's details changed for Mrs Therese Joelle Moko Fotso on 27 March 2023
27 Mar 2023 AD01 Registered office address changed from Top Floor Lots Road London SW10 0RN England to Top Floor, Chelsea Reach, Unit R7B 79-89 Lots Road London SW10 0RN on 27 March 2023
27 Mar 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Top Floor Lots Road London SW10 0RN on 27 March 2023
09 Jan 2023 AA Unaudited abridged accounts made up to 31 May 2022
10 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
23 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
24 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
04 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
03 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
25 Jul 2019 AA Unaudited abridged accounts made up to 31 May 2019
02 Jul 2019 CH01 Director's details changed for Mrs Therese Joelle Moko Fotso on 1 July 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
22 Feb 2019 AD01 Registered office address changed from 115 Hampstead Road London NW1 3EE United Kingdom to Kemp House 160 City Road London EC1V 2NX on 22 February 2019
18 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
08 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-02
11 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 31 May 2017