X-B CONSTRUCTION LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewRegistered office address changed from 2 Shortfern Slough SL2 5SL England to 8 Cromwell Centre 32 Thames Road Barking IG11 0HZ on 2025-09-10

View Document

01/04/251 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Notification of Artan Shtupina as a person with significant control on 2024-12-01

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

19/12/2419 December 2024 Termination of appointment of Afrim Xhafa as a director on 2024-12-01

View Document

19/12/2419 December 2024 Notification of Artan Shtupina as a person with significant control on 2024-12-01

View Document

19/12/2419 December 2024 Appointment of Mr Artan Shtupina as a director on 2024-12-01

View Document

19/12/2419 December 2024 Cessation of Afrim Xhafa as a person with significant control on 2024-12-01

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

13/02/2413 February 2024 Cessation of Afrim Xhafa as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Notification of Afrim Xhafa as a person with significant control on 2024-02-13

View Document

02/02/242 February 2024 Change of details for Mr Afrim Ahafa as a person with significant control on 2024-02-02

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Appointment of Mr Afrim Xhafa as a director on 2023-09-29

View Document

05/10/235 October 2023 Notification of Afrim Ahafa as a person with significant control on 2023-09-29

View Document

05/10/235 October 2023 Cessation of Xhevahir Broja as a person with significant control on 2023-09-29

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

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

View Document

05/10/235 October 2023 Termination of appointment of Xhevahir Broja as a director on 2023-09-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 77 EARLS LANE CIPPENHAM SLOUGH BERKSHIRE SL1 5DJ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

06/04/186 April 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/09/1723 September 2017 REGISTERED OFFICE CHANGED ON 23/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/09/1711 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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