WE ARE XI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Confirmation statement made on 2025-07-12 with updates |
18/04/2518 April 2025 | Total exemption full accounts made up to 2024-08-31 |
04/03/254 March 2025 | Appointment of Mr Francis Jeremy Guthrie Boydell as a director on 2024-12-19 |
13/01/2513 January 2025 | Registration of charge 130557160002, created on 2025-01-10 |
13/01/2513 January 2025 | Registration of charge 130557160001, created on 2025-01-10 |
26/09/2426 September 2024 | Change of details for a person with significant control |
25/09/2425 September 2024 | Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-25 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-12 with updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with updates |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-11-30 |
03/05/233 May 2023 | Current accounting period shortened from 2023-11-30 to 2023-08-31 |
30/03/2330 March 2023 | Cessation of Daniel Michael Strang as a person with significant control on 2021-12-21 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-02 with updates |
08/12/218 December 2021 | Registered office address changed from Unit 25 Riverside Business Centre 16 Lyon Road, South Wimbledon London SW19 2RL United Kingdom to Redland House 157 Redland Road Redland Bristol BS6 6YE on 2021-12-08 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
04/08/214 August 2021 | Resolutions |
20/07/2120 July 2021 | Termination of appointment of Daniel Michael Davison Strang as a director on 2021-07-13 |
03/02/213 February 2021 | CURRSHO FROM 31/12/2021 TO 30/11/2021 |
05/12/205 December 2020 | DIRECTOR APPOINTED MR RICHARD HENRY BOYDELL |
02/12/202 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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