- Company Overview for XATIN GROUP LTD (11820121)
- Filing history for XATIN GROUP LTD (11820121)
- People for XATIN GROUP LTD (11820121)
- More for XATIN GROUP LTD (11820121)
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 |