Advanced company searchLink opens in new window

XGROUND HOLDINGS LTD

Company number 13041797

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)
04 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
06 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
05 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
30 May 2023 CH01 Director's details changed for Mr Jae Hyeok Lee on 26 January 2023
30 May 2023 PSC04 Change of details for Mr Jae Hyeok Lee as a person with significant control on 26 January 2023
05 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with updates
05 Dec 2022 PSC04 Change of details for Mr Jae Hyeok Lee as a person with significant control on 1 December 2022
07 Sep 2022 TM01 Termination of appointment of Min Sun Kim as a director on 7 September 2022
12 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
21 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 23 November 2021
26 Jan 2022 AA01 Previous accounting period shortened from 15 January 2022 to 30 November 2021
02 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 21/02/2022
02 Dec 2021 CH01 Director's details changed for Mr Jae Hyeok Lee on 1 October 2021
02 Dec 2021 PSC04 Change of details for Mr Jae Hyeok Lee as a person with significant control on 1 October 2021
12 Sep 2021 AD01 Registered office address changed from Suite 41, Chessington Business Centre 37 Cox Lane Chessington Surrey KT9 1SD United Kingdom to 15/17 Swan Lane Guildford GU1 4EQ on 12 September 2021
22 Jul 2021 AP01 Appointment of Mrs Min Sun Kim as a director on 22 July 2021
31 Mar 2021 CH01 Director's details changed for Mr Jae Hyeok Lee on 8 February 2021
31 Mar 2021 CH01 Director's details changed for Mr Jae Hyeok Lee on 8 February 2021
30 Jan 2021 AD01 Registered office address changed from 41 Cavendish Drive Claygate Esher KT10 0QE England to Suite 41, Chessington Business Centre 37 Cox Lane Chessington Surrey KT9 1SD on 30 January 2021
18 Jan 2021 AA Accounts for a dormant company made up to 15 January 2021
17 Jan 2021 AA01 Previous accounting period shortened from 30 November 2021 to 15 January 2021
24 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-24
  • GBP 100,000

Statement of capital on 2022-02-21
  • GBP 10,000