XENONBAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

04/06/254 June 2025 Change of details for Mrs Kathleen Lewis as a person with significant control on 2025-06-04

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

20/04/2120 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 PREVEXT FROM 30/06/2020 TO 30/11/2020

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MICHAEL EDWARD BENJAMIN LEWIS

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MRS KATHLEEN MARY LEWIS

View Document

18/12/2018 December 2020 SECRETARY APPOINTED MICHAEL EDWARD BENJAMIN LEWIS

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MISS GENEVIEVE JANE BONIFACE LEWIS

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MISS MADELEINE KATHERINE MARGARET LEWIS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LEWIS

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN LEWIS

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR JAMES THOMAS LEWIS

View Document

27/08/1927 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 100

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

25/07/1925 July 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

05/06/195 June 2019 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