XSTRATIS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM C/O OFFICE 4 219 KENSINGTON HIGH STREET LONDON W8 6BD

View Document

30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANN MUGGERIDGE

View Document

02/08/132 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN HELEN MUGGERIDGE / 30/04/2013

View Document

06/09/126 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR GRAHAM COLIN MUGGERIDGE

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MUGGERIDGE

View Document

23/08/1123 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/08/1123 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 35 THE GATEWAY WOKING SURREY GU21 5SL

View Document

22/08/1122 August 2011 SAIL ADDRESS CREATED

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN HELEN MUGGERIDGE / 25/07/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN MUGGERIDGE / 25/07/2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM COLIN MUGGERIDGE / 25/07/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN HELEN MUGGERIDGE / 25/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/10/0917 October 2009 COMPANY NAME CHANGED KENSINGTON CONSULTING EUROPEWIDE LIMITED CERTIFICATE ISSUED ON 17/10/09

View Document

17/10/0917 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/0911 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0517 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 48 WOODHAM WAYE WOKING SURREY GU21 5SJ

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 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