X-STREAM PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-02-27

View Document

28/03/2428 March 2024 Registration of charge 095404830014, created on 2024-03-22

View Document

28/03/2428 March 2024 Registration of charge 095404830013, created on 2024-03-22

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-02-27

View Document

26/07/2326 July 2023 Registration of charge 095404830012, created on 2023-07-21

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

12/04/2112 April 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

15/01/2115 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 095404830008

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

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

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

27/11/1927 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095404830007

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095404830006

View Document

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

View Document

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

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095404830005

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

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

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM FLAT 7, ALCEDONIA ALBERT ROAD PENARTH SOUTH GLAMORGAN CF64 1BY WALES

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095404830005

View Document

30/08/1830 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 095404830003

View Document

07/08/187 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

06/03/186 March 2018 PREVSHO FROM 30/04/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095404830004

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095404830003

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095404830002

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095404830001

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM COTTAGE FARM MICHAELSTON-LE-PIT DINAS POWYS SOUTH GLAMORGAN CF64 4HE WALES

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095404830001

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095404830002

View Document

14/04/1514 April 2015 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