Advanced company searchLink opens in new window

X4 HOLDINGS LIMITED

Company number 11048662

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)
24 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
10 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
26 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
07 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
24 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
13 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
06 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with updates
07 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
10 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
28 Oct 2019 AP03 Appointment of Miss Eleanor Jane Haddon as a secretary on 9 October 2019
22 Oct 2019 TM02 Termination of appointment of Kerry Simms as a secretary on 9 October 2019
21 Oct 2019 AP03 Appointment of Mrs Katie Louise Simms as a secretary on 9 October 2019
26 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
03 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-03
04 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
04 Mar 2019 AA01 Current accounting period extended from 30 November 2019 to 31 January 2020
04 Mar 2019 AD01 Registered office address changed from Unit 6 Pilot Retail Park Pilot Close Coventry CV3 4RS to 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG on 4 March 2019
05 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
08 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
08 Nov 2018 PSC01 Notification of Stephen Frederick Hodder as a person with significant control on 7 November 2017
08 Nov 2018 PSC01 Notification of Kerry Patrick William Simms as a person with significant control on 7 November 2017
08 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 8 November 2018
02 Nov 2018 TM01 Termination of appointment of Michael Smith as a director on 31 August 2018