XIDUS MUSIC LIMITED



Company Documents

DateDescription
08/03/248 March 2024 NewConfirmation statement made on 2024-02-27 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

Analyse these accounts
24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

Analyse these accounts
22/12/2122 December 2021 Total exemption full accounts made up to 2021-02-27

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

Analyse these accounts
11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

Analyse these accounts
03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR RUPERT STROUD / 28/02/2019

View Document

02/12/192 December 2019 CESSATION OF ROBERT DAVID STROUD AS A PSC

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT STROUD

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY LAURA STROUD

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
28/02/1828 February 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document



28/02/1728 February 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
24/03/1524 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM SUNSTEAD 36 GROVE ROAD ILKLEY LEEDS LS29 9QE

View Document

18/03/1418 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
02/05/122 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT STROUD / 27/02/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STROUD / 27/02/2012

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LAURA STROUD / 27/02/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

Analyse these accounts
28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 4 SNAITH WOOD MEWS WOODLANDS DRIVE LEEDS WEST YORKSHIRE LS19 6SE

View Document

01/06/111 June 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/04/1016 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 27/02/09 STATEMENT OF CAPITAL GBP 5

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY CHETTLEBURGH'S SECRETARIAL LTD

View Document

27/02/0927 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company