XNET REALISATIONS LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved following liquidation

View Document

25/04/2325 April 2023 Final Gazette dissolved following liquidation

View Document

25/01/2325 January 2023 Notice of move from Administration to Dissolution

View Document

05/04/225 April 2022 Change of name notice

View Document

05/04/225 April 2022 Certificate of change of name

View Document

04/04/224 April 2022 Notice of deemed approval of proposals

View Document

24/02/2224 February 2022 Termination of appointment of Peter Francis Saville as a director on 2022-01-05

View Document

24/01/2224 January 2022 Registered office address changed from Harwood House 43 Harwood Road Fulham London SW6 4QP to C/0 Resolve Advisory Limited 22 York Buildings Corner John Street London WC2N 6JU on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of an administrator

View Document

28/12/2128 December 2021 Appointment of Mrs Jemaine Saville as a director on 2021-12-28

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

06/07/206 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 ADOPT ARTICLES 09/05/2019

View Document

08/07/198 July 2019 SUB-DIVISION 09/05/19

View Document

08/07/198 July 2019 14/06/19 STATEMENT OF CAPITAL GBP 75.10

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED 10X PSYCHOMETRICS LIMITED CERTIFICATE ISSUED ON 30/05/18

View Document

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

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

11/05/1711 May 2017 COMPANY NAME CHANGED 10X PSYCHOLOGY LIMITED CERTIFICATE ISSUED ON 11/05/17

View Document

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

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ UNITED KINGDOM

View Document

16/09/1516 September 2015 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