XIAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Previous accounting period shortened from 2023-09-30 to 2023-05-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Appointment of Mr Preet Gandhi as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr Graham Fellowes as a director on 2021-12-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

16/02/2116 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

13/12/1913 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 CESSATION OF JAMIE HUNTER AS A PSC

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

03/01/193 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/01/166 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 24/12/15 STATEMENT OF CAPITAL GBP 300

View Document

04/11/154 November 2015 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 41 CHURCH STREET BIRMINGHAM B3 2RT

View Document

03/04/153 April 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA CHAN

View Document

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR SIMON JOHN LOUIS LINFORD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MISS LAURA CHAN

View Document

30/01/1430 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1430 January 2014 COMPANY NAME CHANGED TWP (NEWCO) 142 LIMITED CERTIFICATE ISSUED ON 30/01/14

View Document

02/01/142 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information