XJD SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/08/2428 August 2024 Application to strike the company off the register

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-07-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

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

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

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

View Accounts

08/05/198 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

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

View Accounts

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL HALLSWORTH

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 18 BROOKE CLOSE BELPER DE56 1SY UNITED KINGDOM

View Document

02/11/172 November 2017 Registered office address changed from , 18 Brooke Close, Belper, DE56 1SY, United Kingdom to 16 Britannia Street Shepshed Loughborough LE12 9AE on 2017-11-02

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MS JULIE BEESLEY

View Document

02/11/172 November 2017 COMPANY NAME CHANGED TOP CHEF (AGENCY) LIMITED CERTIFICATE ISSUED ON 02/11/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BEESLEY

View Document

02/11/172 November 2017 CESSATION OF NEIL CHRISTOPHER HALLSWORTH AS A PSC

View Document

18/07/1718 July 2017 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