X-B CONSTRUCTION LTD
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Registered office address changed from 2 Shortfern Slough SL2 5SL England to 8 Cromwell Centre 32 Thames Road Barking IG11 0HZ on 2025-09-10 |
| 01/04/251 April 2025 | Compulsory strike-off action has been suspended |
| 01/04/251 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 20/12/2420 December 2024 | Notification of Artan Shtupina as a person with significant control on 2024-12-01 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
| 19/12/2419 December 2024 | Termination of appointment of Afrim Xhafa as a director on 2024-12-01 |
| 19/12/2419 December 2024 | Notification of Artan Shtupina as a person with significant control on 2024-12-01 |
| 19/12/2419 December 2024 | Appointment of Mr Artan Shtupina as a director on 2024-12-01 |
| 19/12/2419 December 2024 | Cessation of Afrim Xhafa as a person with significant control on 2024-12-01 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with updates |
| 13/02/2413 February 2024 | Cessation of Afrim Xhafa as a person with significant control on 2024-02-13 |
| 13/02/2413 February 2024 | Notification of Afrim Xhafa as a person with significant control on 2024-02-13 |
| 02/02/242 February 2024 | Change of details for Mr Afrim Ahafa as a person with significant control on 2024-02-02 |
| 27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
| 05/10/235 October 2023 | Appointment of Mr Afrim Xhafa as a director on 2023-09-29 |
| 05/10/235 October 2023 | Notification of Afrim Ahafa as a person with significant control on 2023-09-29 |
| 05/10/235 October 2023 | Cessation of Xhevahir Broja as a person with significant control on 2023-09-29 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-09-10 with no updates |
| 05/10/235 October 2023 | Registered office address changed from 17 Knowle Park Cobham KT11 3AB England to 2 Shortfern Slough SL2 5SL on 2023-10-05 |
| 05/10/235 October 2023 | Termination of appointment of Xhevahir Broja as a director on 2023-09-29 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/01/234 January 2023 | Registered office address changed from 25 Virginia Place Cobham KT11 1AE England to 17 Knowle Park Cobham KT11 3AB on 2023-01-04 |
| 15/12/2215 December 2022 | Compulsory strike-off action has been discontinued |
| 15/12/2215 December 2022 | Compulsory strike-off action has been discontinued |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-09-10 with no updates |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-09-10 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/01/211 January 2021 | DISS40 (DISS40(SOAD)) |
| 31/12/2031 December 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 29/12/2029 December 2020 | FIRST GAZETTE |
| 27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 77 EARLS LANE CIPPENHAM SLOUGH BERKSHIRE SL1 5DJ ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
| 06/04/186 April 2018 | PREVSHO FROM 30/09/2018 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/09/1723 September 2017 | REGISTERED OFFICE CHANGED ON 23/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 11/09/1711 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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