- Company Overview for XLL HOLDINGS II LIMITED (10955623)
- Filing history for XLL HOLDINGS II LIMITED (10955623)
- People for XLL HOLDINGS II LIMITED (10955623)
- Charges for XLL HOLDINGS II LIMITED (10955623)
- More for XLL HOLDINGS II LIMITED (10955623)
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) |
---|---|---|---|
01 Feb 2022 | MR01 | Registration of charge 109556230007, created on 27 January 2022 | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Feb 2019 | PSC01 | Notification of Sabrina Sadiq as a person with significant control on 25 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
19 Nov 2018 | AD01 | Registered office address changed from New World Capital Advisors 7 Old Park Lane London W1K 1QR United Kingdom to New World Capital Advisors 22 Upper Brook Street London W1K 7PZ on 19 November 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 7 Old Park Lane London W1K 1QR England to New World Capital Advisors 7 Old Park Lane London W1K 1QR on 10 October 2018 | |
06 Sep 2018 | MR01 | Registration of charge 109556230005, created on 5 September 2018 | |
06 Sep 2018 | MR01 | Registration of charge 109556230006, created on 5 September 2018 | |
28 Aug 2018 | MR01 | Registration of charge 109556230002, created on 27 August 2018 | |
28 Aug 2018 | MR01 | Registration of charge 109556230003, created on 27 August 2018 | |
28 Aug 2018 | MR01 | Registration of charge 109556230004, created on 27 August 2018 | |
25 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
25 Aug 2018 | PSC04 | Change of details for Mr Adam Sadiq as a person with significant control on 25 August 2018 | |
25 Aug 2018 | CH01 | Director's details changed for Mr Adam Sadiq on 25 August 2018 | |
25 Aug 2018 | TM02 | Termination of appointment of Adam Sadiq as a secretary on 25 August 2018 | |
25 Aug 2018 | AD01 | Registered office address changed from 37a Cromwell Road London SW7 2DH England to 7 Old Park Lane London W1K 1QR on 25 August 2018 | |
24 Aug 2018 | MR01 | Registration of charge 109556230001, created on 6 August 2018 | |
11 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-11
|