XENIAL PARTNERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-14 with updates

View Document

06/05/256 May 2025 Registered office address changed from 34 Ferryhill Forres IV36 2GY Scotland to Inchbroom House Inchbroom House Elgin Moray IV30 8NQ on 2025-05-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2023-10-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

25/01/2425 January 2024 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

03/01/233 January 2023 Registered office address changed from The Fiddichside Inn Craigellachie Aberlour AB38 9RR Scotland to 34 Ferryhill Forres IV36 2GY on 2023-01-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/01/2228 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE ANDERSON

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON HUNTER

View Document

09/04/209 April 2020 CESSATION OF ALISON HUNTER AS A PSC

View Document

09/04/209 April 2020 04/03/20 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1915 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information