XENO CREATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

10/04/2510 April 2025 Termination of appointment of Sakeena Abedi as a director on 2025-04-07

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED RASHEED / 06/04/2019

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MRS SAKEENA ABEDI

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAKEENA ABEDI

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

10/04/1910 April 2019 30/04/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RASHEED / 25/09/2017

View Document

30/09/1730 September 2017 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED RASHEED / 25/09/2017

View Document

20/06/1720 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 08/04/15 NO CHANGES

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RASHEED / 29/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 08/04/14 NO CHANGES

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB UNITED KINGDOM

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 126 SADDLERY WAY CHESHIRE CHESTER CHESHIRE WEST CH1 4LW UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 2 RHUDDLAN COURT SALTNEY CHESTER FLINTSHIRE CH4 8NH UNITED KINGDOM

View Document

02/05/122 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RASHEED / 31/01/2012

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 11 EASTBROOK HALL 57-59 LEEDS ROAD LITTLE GERMANY BRADFORD BD1 5AF UNITED KINGDOM

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/09/1015 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1015 September 2010 COMPANY NAME CHANGED DYNAMIC AX LTD CERTIFICATE ISSUED ON 15/09/10

View Document

01/07/101 July 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RASHEED / 08/04/2010

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM FLAT 15 DUKE LODGE 246 DUKE STREET SHEFFIELD SOUTH YORKSHIRE S2 5QQ UNITED KINGDOM

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED RASHEED / 28/08/2009

View Document

15/06/0915 June 2009 S386 DISP APP AUDS 29/05/2009

View Document

08/04/098 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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