XLR8 CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewSatisfaction of charge 050944720002 in full

View Document

18/07/2518 July 2025 NewSatisfaction of charge 050944720001 in full

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

27/01/2127 January 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050944720003

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

27/01/2027 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

27/03/1927 March 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050944720002

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050944720001

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 200

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK GRINNELL

View Document

10/05/1710 May 2017 ALTER ARTICLES 12/04/2017

View Document

10/05/1710 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 DIRECTOR APPOINTED MRS YIOULA GRINNELL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

17/11/1517 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

11/04/1511 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

24/05/1424 May 2014 REGISTERED OFFICE CHANGED ON 24/05/2014 FROM 80 HERNE HILL ROAD LONDON SE24 0AN

View Document

24/05/1424 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/06/1125 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN GEOFFREY GRINNELL / 04/04/2010

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

13/08/1013 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

04/02/104 February 2010 Annual return made up to 5 April 2009 with full list of shareholders

View Document

02/02/102 February 2010 Annual return made up to 5 April 2008 with full list of shareholders

View Document

19/01/1019 January 2010 DISS40 (DISS40(SOAD))

View Document

18/01/1018 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 11 SIDNEY ROAD STOCKWELL LONDON SW9 0TP

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document


More Company Information