XDN (BRISTOL) LIMITED

Company Documents

DateDescription
04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

24/06/2424 June 2024 Director's details changed for Miss Sian Wyn Lloyd on 2024-04-29

View Document

24/06/2424 June 2024 Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR England to 8th Floor, Beckett House 36 Old Jewry London EC2R 8DD on 2024-06-24

View Document

09/05/249 May 2024 Certificate of change of name

View Document

03/05/243 May 2024 Termination of appointment of Peter John Root as a director on 2024-04-29

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

26/01/2426 January 2024 Appointment of Miss Sian Wyn Lloyd as a director on 2024-01-04

View Document

25/01/2425 January 2024 Appointment of Mr Julian Spencer Owens as a director on 2024-01-04

View Document

04/01/244 January 2024 Termination of appointment of Julian Spencer Owens as a director on 2024-01-04

View Document

04/01/244 January 2024 Termination of appointment of Sian Wyn Lloyd as a director on 2024-01-04

View Document

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

View Document

22/06/2322 June 2023 Appointment of Miss Sian Wyn Lloyd as a director on 2023-06-22

View Document

10/03/2310 March 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

10/03/2310 March 2023

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

09/01/239 January 2023 Particulars of variation of rights attached to shares

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

17/10/2217 October 2022 Change of share class name or designation

View Document

19/05/2219 May 2022 Satisfaction of charge 114203960001 in full

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

11/11/2111 November 2021 Change of details for Mr Peter John Root as a person with significant control on 2021-11-11

View Document

09/11/219 November 2021 Cessation of Xeinadin Uk Professional Services Ltd as a person with significant control on 2021-11-08

View Document

09/11/219 November 2021 Change of details for Mr Peter John Root as a person with significant control on 2021-11-08

View Document

02/11/212 November 2021 Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 2021-02-17

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

04/03/204 March 2020 PREVSHO FROM 30/06/2019 TO 31/05/2019

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

03/07/193 July 2019 ALTER ARTICLES 14/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 ADOPT ARTICLES 10/07/2018

View Document

06/07/186 July 2018 COMPANY NAME CHANGED ADAMS ROOT & ASSOCIATES ARA LTD CERTIFICATE ISSUED ON 06/07/18

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROOT / 18/06/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN ROOT / 18/06/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROOT / 18/06/2018

View Document

18/06/1818 June 2018 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