XGENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

23/04/2523 April 2025 Termination of appointment of Monalisa Guguian as a secretary on 2024-12-31

View Document

23/04/2523 April 2025 Termination of appointment of Monalisa Guguian as a director on 2024-12-31

View Document

23/04/2523 April 2025 Micro company accounts made up to 2023-08-31

View Document

31/10/2431 October 2024 Director's details changed for Mr John Godric James on 2024-10-18

View Document

31/10/2431 October 2024 Change of details for Mr John Godric James as a person with significant control on 2024-10-18

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

31/10/2431 October 2024 Director's details changed for Miss Monalisa Guguian on 2024-10-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

19/10/2319 October 2023 Appointment of Miss Monalisa Guguian as a secretary on 2023-10-19

View Document

19/10/2319 October 2023 Appointment of Miss Monalisa Guguian as a director on 2023-10-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Termination of appointment of Caroline James as a secretary on 2023-06-23

View Document

02/08/232 August 2023 Change of details for Mr John Godric James as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Mr John Godric James on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Caroline James as a director on 2023-06-23

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

25/05/1925 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GODRIC JAMES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

27/05/1727 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/07/168 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/07/157 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM F4 KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD

View Document

12/03/1512 March 2015 Registered office address changed from , F4 Kingsway Business Park, Oldfield Road, Hampton, Middlesex, TW12 2HD to Unit 6 Vicarage Farm Halliford Road Sunbury-on-Thames Middlesex TW16 6DW on 2015-03-12

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JAMES / 01/07/2011

View Document

14/06/1214 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JAMES / 01/07/2011

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES / 01/07/2011

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JAMES / 11/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES / 11/06/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JAMES / 01/10/2008

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JAMES / 01/10/2008

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES / 01/10/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 5 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH

View Document

09/05/069 May 2006

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 32 EVE ROAD ISLEWORTH MIDDLESEX TW7 7HS

View Document

16/05/0116 May 2001

View Document

06/07/006 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 S386 DISP APP AUDS 25/05/99

View Document

07/06/997 June 1999 S366A DISP HOLDING AGM 25/05/99

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

04/08/974 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997

View Document

01/08/971 August 1997 COMPANY NAME CHANGED EASYMINI LIMITED CERTIFICATE ISSUED ON 04/08/97

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/06/9711 June 1997 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