XAVIER C LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester Greater Manchester M3 3HF on 2025-07-14

View Document

26/05/2426 May 2024 Appointment of a voluntary liquidator

View Document

26/05/2426 May 2024 Resolutions

View Document

26/05/2426 May 2024 Resolutions

View Document

26/05/2426 May 2024 Statement of affairs

View Document

22/05/2422 May 2024 Registered office address changed from 1 Farrier Close Stoke Heath Bromsgrove Worcestershire B60 3PQ England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-05-22

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/11/2023 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

14/08/1714 August 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097833750002

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097833750001

View Document

17/09/1517 September 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