Advanced company searchLink opens in new window

X CONSTRUCT LTD

Company number 11842679

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)
14 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
13 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2024 PSC04 Change of details for Mr Clayton Dean Latham as a person with significant control on 10 June 2023
12 Aug 2024 CS01 Confirmation statement made on 19 May 2024 with updates
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
06 Sep 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 6 September 2023
09 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
17 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
20 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
23 May 2022 PSC04 Change of details for Mr Clayton Dean Latham as a person with significant control on 10 February 2020
22 May 2022 PSC05 Change of details for Vivid Consultancy Limited as a person with significant control on 19 May 2022
22 May 2022 CH01 Director's details changed for Mr Clayton Dean Latham on 18 May 2022
04 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with updates
17 Dec 2020 AD01 Registered office address changed from C/O Blick Rothenberg Limited 7/10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 17 December 2020
17 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
17 Jul 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 May 2020
26 Jun 2020 MR04 Satisfaction of charge 118426790001 in full
26 Jun 2020 MR04 Satisfaction of charge 118426790002 in full
21 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
01 May 2020 PSC04 Change of details for Mr Clayton Dean Latham as a person with significant control on 11 March 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company entry into the guatantee and indemnity 11/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 SH08 Change of share class name or designation