XO SQUARED LIMITED

Company Documents

DateDescription
07/11/257 November 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

26/10/2526 October 2025 NewRegistered office address changed from 70a 70a Tolworth Broadway Kingston upon Thames Surrey KT6 7JB United Kingdom to 20a Berrylands Road Surbiton Surrey KT5 8RA on 2025-10-26

View Document

16/04/2516 April 2025 Withdrawal of a person with significant control statement on 2025-04-16

View Document

16/04/2516 April 2025 Notification of Cordell De Bardelaben as a person with significant control on 2025-04-16

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Micro company accounts made up to 2023-06-30

View Document

27/03/2527 March 2025 Registered office address changed from 9 Brooklands Court Surbiton Road Kingston upon Thames KT1 2HE England to 70a 70a Tolworth Broadway Kingston upon Thames Surrey KT6 7JB on 2025-03-27

View Document

03/03/253 March 2025 Confirmation statement made on 2024-08-15 with no updates

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

24/02/2524 February 2025 Confirmation statement made on 2023-08-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/05/209 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAIN

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAGNUS BACKSTROM

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR. MAGNUS LARS BACKSTROM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR. NICHOLAS BAIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAIN

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 72 LINGFIELD AVENUE KINGSTON UPON THAMES SURREY KT1 2TN ENGLAND

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR NICHOLAS BAIN

View Document

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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