XML LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

08/05/248 May 2024 Registration of charge 051112040003, created on 2024-05-07

View Document

14/11/2314 November 2023 Statement of company's objects

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

09/02/239 February 2023 Director's details changed for Ms Sandra Christine Bonner on 2023-02-01

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

18/05/2218 May 2022 Termination of appointment of Ana Jantolic as a director on 2022-05-06

View Document

27/01/2227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

15/11/2115 November 2021 Termination of appointment of Lior Wiesel as a director on 2021-11-15

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

25/06/2125 June 2021 Termination of appointment of Ricky Godard as a director on 2021-06-24

View Document

25/06/2125 June 2021 Appointment of Mr Sanjay Kapoor as a director on 2021-06-24

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR NADIA JOHN

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA CHRISTINE BONNER / 06/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANA JANTOLIC / 06/09/2019

View Document

30/08/1930 August 2019 ALTER ARTICLES 08/07/2019

View Document

17/08/1917 August 2019 DIRECTOR APPOINTED MS NADIA JOHN

View Document

17/08/1917 August 2019 DIRECTOR APPOINTED MR RICKY GODARD

View Document

17/08/1917 August 2019 DIRECTOR APPOINTED MS SANDRA CHRISTINE BONNER

View Document

17/08/1917 August 2019 DIRECTOR APPOINTED MISS ANA JANTOLIC

View Document

22/07/1922 July 2019 ARTICLES OF ASSOCIATION

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051112040002

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051112040001

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RON DAVID GOLAN

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051112040001

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/09/155 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/09/1321 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR ITZHAK TOORGEMAN

View Document

01/08/111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ITZHAK TOORGEMAN / 01/09/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/07/1024 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

15/09/0915 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 DIRECTOR APPOINTED MR ITZHAK TOORGEMAN

View Document

02/03/092 March 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 SECRETARY APPOINTED RON GOLAN

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR NOMINEE DIRECTOR LTD

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED RON GOLAN

View Document

07/08/087 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/07/0613 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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