XCVB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 RE-BUY SHAREHOLDINGS 17/01/2019

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAY HOPE

View Document

01/02/191 February 2019 CESSATION OF JAY JAZZ HOPE AS A PSC

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS MOORE / 17/01/2019

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID MOORE / 03/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / JAY JAZZ HOPE / 03/10/2017

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS MOORE / 03/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAY JAZZ HOPE / 03/10/2017

View Document

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

View Accounts

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS MOORE / 20/09/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / JAY JAZZ HOPE / 01/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAY JAZZ HOPE / 01/09/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS MOORE / 23/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID MOORE / 23/08/2017

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 20/09/12 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1310 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/01/1328 January 2013 20/09/12 STATEMENT OF CAPITAL GBP 2

View Document

01/10/121 October 2012 DIRECTOR APPOINTED JAY JAZZ HOPE

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR GLYN BOOTH

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR THOMAS DAVID MOORE

View Document

20/09/1220 September 2012 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