XR8ED LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

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

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM C/O BALDWINS ACCOUNTANTS, THE COUNTING HOUSE DUNLEAVY DRIVE CARDIFF CF11 0SN WALES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

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

View Accounts

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM CEDAR HOUSE HAZELL DRIVE NEWPORT NP10 8FY UNITED KINGDOM

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM FLAT 7, ALCEDONIA ALBERT ROAD PENARTH SOUTH GLAMORGAN CF64 1BY WALES

View Document

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

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

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

View Accounts

17/03/1717 March 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

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM COTTAGE FARM MICHAELSTON-LE-PIT DINAS POWYS SOUTH GLAMORGAN CF64 4HE

View Document

21/11/1521 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY OLIVIA CHAPMAN

View Document

07/10/157 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

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

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

10/10/1210 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

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

View Accounts

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

View Document

10/05/1210 May 2012 SECRETARY APPOINTED MISS OLIVIA CHAPMAN

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN REEVES

View Document

12/10/1112 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP

View Document

09/09/109 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER RUSH / 28/08/2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/10/0927 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY REBECCA CARTER

View Document

03/04/093 April 2009 SECRETARY APPOINTED ALLAN REEVES

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 6 PAGET ROAD PENARTH VALE OF GLAMORGAN CF64 1DS UNITED KINGDOM

View Document

28/08/0828 August 2008 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