Advanced company searchLink opens in new window

XATIN GROUP LTD

Company number 11820121

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)
15 Oct 2024 AA Micro company accounts made up to 29 February 2024
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
16 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
16 Nov 2023 AA Micro company accounts made up to 28 February 2023
21 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with updates
20 Oct 2022 AA Micro company accounts made up to 28 February 2022
30 Aug 2022 AA Micro company accounts made up to 28 February 2021
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2022 AD01 Registered office address changed from 56 Leman Street London E1 8EU to 39 Long Acre London WC2E 9LG on 3 August 2022
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2022 AAMD Amended micro company accounts made up to 29 February 2020
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
25 Mar 2022 TM01 Termination of appointment of Gianni Guitteaud as a director on 25 March 2022
31 Jan 2022 AA Micro company accounts made up to 29 February 2020
19 Jan 2022 AD01 Registered office address changed from PO Box 4385 11820121: Companies House Default Address Cardiff CF14 8LH to 56 Leman Street London E1 8EU on 19 January 2022
18 Nov 2021 RP05 Registered office address changed to PO Box 4385, 11820121: Companies House Default Address, Cardiff, CF14 8LH on 18 November 2021
09 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2020 PSC04 Change of details for Mr Bruno Estevez Marcos as a person with significant control on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Mr Bruno Estevez Marcos on 17 November 2020
17 Nov 2020 AD01 Registered office address changed from 76 Redcliffe Close Old Brompton Road London SW5 9HZ United Kingdom to 56 Leman Street London E1 8EU on 17 November 2020
03 Nov 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates