X.Q.L. LIMITED

Company Documents

DateDescription
02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

02/01/192 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

16/06/1616 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/06/1514 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/06/1411 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/06/1319 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/06/1211 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/06/1117 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/08/106 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES GILLESPIE / 21/05/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH GILLESPIE / 21/05/2010

View Document

31/01/1031 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 05/04/03

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 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