XA PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Change of details for Mrs Xiaoyun He as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Mr Andrew Garfunkle as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Notification of James Eli Garfunkle as a person with significant control on 2022-12-12

View Document

28/11/2228 November 2022 Registration of charge 097258170002, created on 2022-11-22

View Document

28/11/2228 November 2022 Registration of charge 097258170001, created on 2022-11-22

View Document

28/11/2228 November 2022 Registration of charge 097258170003, created on 2022-11-22

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIAOYUN HE

View Document

15/07/2015 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/07/2020

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GARFUNKLE

View Document

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS XIAOYUN HE / 04/12/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY UNITED KINGDOM

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

15/05/1715 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/08/2016

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

08/01/168 January 2016 COMPANY NAME CHANGED INTERNATIONAL RESCUE LIMITED CERTIFICATE ISSUED ON 08/01/16

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MRS XIAOYUN HE

View Document

05/01/165 January 2016 11/08/15 STATEMENT OF CAPITAL GBP 102

View Document

05/01/165 January 2016 11/08/15 STATEMENT OF CAPITAL GBP 102

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEON WILLIAMS

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR ANDREW MARTIN GARFUNKLE

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

05/01/165 January 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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