XAI XAI LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

06/08/206 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/08/165 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

05/08/155 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

23/05/1523 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH LENNOX / 01/05/2015

View Document

23/05/1523 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MAY TURNER LENNOX / 01/05/2015

View Document

23/05/1523 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MAY TURNER LENNOX / 01/05/2015

View Document

23/05/1523 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM BLAZEFIELD HOUSE FARM BLAZEFIELD HARROGATE NORTH YORKSHIRE HG3 5DR

View Document

12/08/1412 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

24/05/1424 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/08/132 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

26/07/1226 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/08/0926 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/10/96

View Document

28/05/9628 May 1996 COMPANY NAME CHANGED PINCO 772 LIMITED CERTIFICATE ISSUED ON 29/05/96

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

30/04/9630 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information