XNET CHAMBERS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

24/04/2524 April 2025 Member's details changed for Kimcell Limited on 2024-04-19

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-29

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Termination of appointment of John Martin Millar as a member on 2024-04-01

View Document

04/06/244 June 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

04/06/244 June 2024 Termination of appointment of Tanya Judith Walker as a member on 2023-07-11

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

27/04/2227 April 2022 Member's details changed for Ian Patten on 2022-03-01

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

27/04/2227 April 2022 Member's details changed for Kimcell Limited on 2022-01-25

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

10/07/2010 July 2020 29/03/19 UNAUDITED ABRIDGED

View Document

17/06/2017 June 2020 LLP MEMBER APPOINTED JEREMY KETTERINGHAM

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

30/03/2030 March 2020 CURRSHO FROM 30/03/2019 TO 29/03/2019

View Document

30/12/1930 December 2019 PREVSHO FROM 05/04/2019 TO 30/03/2019

View Document

23/12/1923 December 2019 PREVEXT FROM 31/03/2019 TO 05/04/2019

View Document

15/05/1915 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD BOSWORTH / 01/03/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 1 RUTLAND SQUARE EDINBURGH EH1 2AS

View Document

09/01/199 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / IAN PATTEN / 01/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, LLP MEMBER KIMCELL CONSULTING LIMITED

View Document

22/03/1822 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 ANNUAL RETURN MADE UP TO 17/03/16

View Document

31/03/1631 March 2016 LLP MEMBER APPOINTED RICHARD BOSWORTH

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 ANNUAL RETURN MADE UP TO 17/03/15

View Document

27/05/1527 May 2015 LLP MEMBER APPOINTED ANDREW ROBERT GREEN

View Document

27/05/1527 May 2015 LLP MEMBER APPOINTED TANYA JUDITH WALKER

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 ANNUAL RETURN MADE UP TO 17/03/14

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / IAN PATTEN / 16/03/2013

View Document

11/06/1311 June 2013 ANNUAL RETURN MADE UP TO 17/03/13

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 40 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 ANNUAL RETURN MADE UP TO 17/03/12

View Document

11/06/1211 June 2012 CORPORATE LLP MEMBER APPOINTED KIMCELL LIMITED

View Document

11/06/1211 June 2012 LLP MEMBER APPOINTED JOHN FISHBURN

View Document

11/06/1211 June 2012 LLP MEMBER APPOINTED IAN PATTEN

View Document

11/06/1211 June 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 ANNUAL RETURN MADE UP TO 17/03/11

View Document

18/08/1018 August 2010 LLP MEMBER APPOINTED DAVID BROOME

View Document

18/08/1018 August 2010 LLP MEMBER APPOINTED JOHN MARTIN MILLAR

View Document

17/03/1017 March 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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