XSTAL CONSULTING LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered office address changed from 20-22 Wenlock Road London N1 7GU England to 228 Kingsman Drive Botley Southampton SO32 2TG on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Clements Adeyinka Akinsoyinu on 2025-08-20

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Director's details changed for Mr Clements Adeyinka Akinsoyinu on 2023-10-01

View Document

30/10/2330 October 2023 Change of details for Mr Clements Adeyinka Akinsoyinu as a person with significant control on 2023-10-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/05/205 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM COLLINGHAM HOUSE 10-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENTS ADEYINKA AKINSOYINU / 28/07/2016

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENTS ADEYINKA AKINSOYINU / 19/12/2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY LONDON SW19 1NE

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENTS ADEYINKA AKINSOYINU / 08/01/2014

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/12/1219 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/10/1014 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENTS ADEYINKA AKINSOYINU / 30/04/2010

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENTS AKINSOYINU / 07/08/2008

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY JACOBUS STEENKAMP

View Document

30/04/0830 April 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