X-YACHTS DESIGN LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR NIELS JEPPESEN

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR KRÆN BRINCK NIELSEN

View Document

29/06/2029 June 2020 SECRETARY APPOINTED MR KRÆN BRINCK NIELSEN

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, SECRETARY NIELS JEPPESEN

View Document

21/04/2021 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

19/04/1819 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/11/152 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/11/1410 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

05/11/135 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR LARS JEPPESEN

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR BIRGER HANSEN

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

09/11/129 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

21/10/1121 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM EASTER HOUSE POOK LANE LAVANT CHICHESTER WEST SUSSEX PO18 0AD

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / NIELS KRISTIAN JEPPESEN / 30/03/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIELS KRISTIAN JEPPESEN / 30/03/2011

View Document

10/11/1010 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

03/11/103 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARS KRISTIAN JEPPESEN / 17/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIELS KRISTIAN JEPPESEN / 17/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BIRGER HANSEN / 17/10/2009

View Document

06/11/096 November 2009 PREVSHO FROM 31/12/2009 TO 31/07/2009

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: SALTMAKERS HOUSE HAMBLE POINT MARINA SCHOOL LANE HAMBLE SOUTHAMPTON SO31 4ND

View Document

21/07/0621 July 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 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