Advanced company searchLink opens in new window

XSTONE UK LIMITED

Company number 11835395

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)
23 Sep 2024 AD01 Registered office address changed from Elliot Road Love Lane Cirencester Gloucestershire GL7 1YG United Kingdom to Units a1 & a2 Stirling Road South Marston Swindon SN3 4TQ on 23 September 2024
05 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Mar 2023 AD03 Register(s) moved to registered inspection location 35 Rodney Road Cheltenham Gloucestershire GL50 1HX
02 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
02 Mar 2023 AD02 Register inspection address has been changed to 35 Rodney Road Cheltenham Gloucestershire GL50 1HX
20 Oct 2022 MR01 Registration of charge 118353950001, created on 17 October 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Apr 2021 CH01 Director's details changed for Mr Jonathan Andrew Bowers on 2 April 2021
31 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
10 Mar 2021 TM01 Termination of appointment of Uwe Riha as a director on 5 March 2021
10 Mar 2021 TM01 Termination of appointment of Romina Croitoru as a director on 5 March 2021
04 Aug 2020 AA Micro company accounts made up to 31 December 2019
23 Jul 2020 CH01 Director's details changed for Mr Jonathan Andrew Bowers on 20 March 2020
02 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with updates
02 Mar 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
26 Feb 2020 PSC01 Notification of Uwe Riha as a person with significant control on 1 July 2019
26 Feb 2020 PSC02 Notification of Malmesbury Woodworking Company Limited as a person with significant control on 1 July 2019
26 Feb 2020 PSC07 Cessation of David Adrian Bowers as a person with significant control on 1 July 2019
26 Feb 2020 CH01 Director's details changed for Mr Jonathan Andrew Bowers on 18 February 2020
11 Nov 2019 AP01 Appointment of Miss Romina Croitoru as a director on 14 October 2019
11 Nov 2019 AP01 Appointment of Mr Uwe Riha as a director on 7 October 2019
19 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-19
  • GBP 100