XARA COMPUTERS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

20/11/2420 November 2024 Director's details changed for Mr Zurab Malsurgenov on 2024-11-01

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

24/10/2324 October 2023 Appointment of Mr Zurab Malsurgenov as a director on 2023-10-24

View Document

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

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

22/11/2222 November 2022 Director's details changed for Muzahir Kapasi on 2022-11-05

View Document

15/11/2215 November 2022 Secretary's details changed for Mrs Naheed Bhaiji on 2022-11-05

View Document

15/11/2215 November 2022 Director's details changed for Mrs Naheed Bhaiji on 2022-11-05

View Document

15/11/2215 November 2022 Change of details for Mrs Naheed Bhaiji as a person with significant control on 2022-11-05

View Document

15/11/2215 November 2022 Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 2022-11-15

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-11 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR ADNAAN TALIBHUSEIN

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAHEED BHAIJI / 11/11/2020

View Document

11/11/2011 November 2020 CESSATION OF ADNAAN TALIBHUSEIN AS A PSC

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MRS NAHEED BHAIJI

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MRS NAHEED BHAIJI / 30/10/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1911 November 2019 ADOPT ARTICLES 01/04/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PUNITA DHANJI PATEL / 25/11/2018

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MS PUNITA DHANJI PATEL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

09/01/189 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

16/07/1216 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/05/0531 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 12 DALKEITH GROVE STANMORE MIDDLESEX HA7 4SG

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information