X-LINE CONSULTING LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/10/165 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
28/06/1628 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1523 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB |
17/06/1417 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/07/1313 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/06/124 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, SECRETARY NEIL HARROWER |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/06/1130 June 2011 | SECRETARY APPOINTED PROF. JENNIFER ROELEVELD |
29/06/1129 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / NEIL AIKMAN HARROWER / 29/06/2011 |
29/06/1129 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 30 December 2009 |
16/06/1016 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIRK ZIER ROELEVELD / 01/06/2010 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/06/093 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM CURRON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB |
01/07/081 July 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/06 |
10/08/0710 August 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | NEW SECRETARY APPOINTED |
11/12/0311 December 2003 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
11/12/0311 December 2003 | NEW DIRECTOR APPOINTED |
22/08/0322 August 2003 | DIRECTOR RESIGNED |
22/08/0322 August 2003 | SECRETARY RESIGNED |
01/06/031 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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