XAVIER PRIVATE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Registered office address changed from 28 Copeland Road London E17 9DB England to Flat 5, 32 Copeland Road London E17 9DB on 2024-06-05

View Document

05/06/245 June 2024 Termination of appointment of Edgar Madhake as a secretary on 2014-07-04

View Document

16/05/2416 May 2024 Termination of appointment of Edgar Madhake as a director on 2020-11-06

View Document

16/05/2416 May 2024 Cessation of Edgar Madhake as a person with significant control on 2020-11-06

View Document

16/05/2416 May 2024 Registered office address changed from 22 Abington Street Barton Seagrave Kettering NN15 5XX England to 28 Copeland Road London E17 9DB on 2024-05-16

View Document

16/05/2416 May 2024 Appointment of Mukhund Venket as a director on 2020-11-06

View Document

16/05/2416 May 2024 Notification of Mukhund Venket as a person with significant control on 2020-11-06

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-07-31

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-07-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-07-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

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

View Accounts

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/12/2026 December 2020 DISS40 (DISS40(SOAD))

View Document

25/12/2025 December 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

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

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 13 DELLFIELD COURT HANDCROSS ROAD LUTON BEDFORDSHIRE LU2 8JJ

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

26/09/1826 September 2018 CESSATION OF EDGAR MADHAKE AS A PSC

View Document

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

View Accounts

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGAR MADHAKE

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

30/09/1730 September 2017 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

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGAR MADHAKE / 02/03/2015

View Document

31/07/1531 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EDGAR MADHAKE / 02/03/2015

View Document

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

View Accounts

31/07/1531 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 15 JEREMIAH SMITH HOUSE WAULUDS BANK DRIVE LUTON LU3 3NF ENGLAND

View Document

04/07/144 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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