XCLUSV CUSTOM MOTORS LTD

Company Documents

DateDescription
24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-01-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

18/10/2118 October 2021 Notification of Lukasz Mateusz Bojan as a person with significant control on 2021-10-05

View Document

18/10/2118 October 2021 Termination of appointment of Anna Nikitina-Bojan as a director on 2021-10-05

View Document

18/10/2118 October 2021 Cessation of Anna Nikitina-Bojan as a person with significant control on 2021-10-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 20 HAMLET DRIVE HULL EAST RIDING OF YORKSHIRE HU7 3FG

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/03/193 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA NIKITINA / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MISS ANNA NIKITINA / 04/02/2019

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIAN KRYSIUK

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

16/10/1716 October 2017 CESSATION OF LUKASZ MATEUSZ BOJAN AS A PSC

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA NIKITINA

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MISS ANNA NIKITINA

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR DAMIAN KRYSIUK

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 60 CHESTER ROAD WEST SHOTTON DEESIDE CH5 1BY UNITED KINGDOM

View Document

12/06/1712 June 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