X-STREAM HOLDINGS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-02-28

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

21/12/2321 December 2023 Satisfaction of charge 107047810002 in full

View Document

26/07/2326 July 2023 Registration of charge 107047810006, created on 2023-07-21

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/06/2125 June 2021 Registration of charge 107047810004, created on 2021-06-21

View Document

24/06/2124 June 2021 Registration of charge 107047810003, created on 2021-06-21

View Document

28/05/2128 May 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM C/O BALDWINS (CARDIFF) LIMITED THE COUNTING HOUSE DUNLEAVY DRIVE CARDIFF CF11 0SN WALES

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107047810002

View Document

20/04/2020 April 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107047810001

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 PREVSHO FROM 30/04/2019 TO 28/02/2019

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL X-STREAM GROUP LIMITED

View Document

02/09/192 September 2019 CESSATION OF XAVIER JOSEPH RUSH AS A PSC

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107047810001

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM CEDAR HOUSE HAZELL DRIVE NEWPORT NP10 8FY UNITED KINGDOM

View Document

20/11/1820 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1820 November 2018 CHANGE OF NAME 07/11/2018

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM THE COUNTING HOUSE DUNLEAVY DRIVE CARDIFF CF11 0SN WALES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

03/04/173 April 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