XIV LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-08-30

View Document

16/06/2316 June 2023 Registered office address changed from 308 Albert Drive Glasgow G41 5RS Scotland to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 2023-06-16

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

03/08/213 August 2021 Change of details for Mr Thomas Samuel Fenwick Seymour as a person with significant control on 2021-07-28

View Document

03/08/213 August 2021 Director's details changed for Mr Thomas Samuel Fenwick Seymour on 2021-07-28

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

25/08/2025 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS SAMUEL FENWICK SEYMOUR / 24/08/2019

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 10 FORREST DRIVE BEARSDEN GLASGOW G61 4SJ SCOTLAND

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEYMOUR / 24/08/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

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

View Accounts

07/05/187 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 2 STRATHBLANE GARDENS ANNIESLAND GLASGOW G13 1BF SCOTLAND

View Document

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

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

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

View Accounts

26/08/1526 August 2015 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