XS PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
| 30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
| 18/04/2418 April 2024 | Application to strike the company off the register |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-02-19 with no updates |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
| 23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/03/174 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/02/1627 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 47 NANTES CLOSE LONDON SW18 1JL |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/02/1524 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/02/1420 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/02/1319 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
| 02/11/122 November 2012 | REGISTERED OFFICE CHANGED ON 02/11/2012 FROM FLAT 25 BLOCK C ST. JOHN'S HILL LONDON SW11 1UA UNITED KINGDOM |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/02/1220 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
| 09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/08/1110 August 2011 | APPOINTMENT TERMINATED, SECRETARY MIREIA CARCEDO RONCERO |
| 08/04/118 April 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
| 05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 28 SALTOUN ROAD LONDON SW2 1EP |
| 21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / XAVIER SERRA SANCHEZ / 01/11/2009 |
| 12/03/1012 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
| 23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/05/0920 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
| 18/02/0918 February 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
| 23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM FLAT 3, WORRALL COURT 134 BRIGSTOCK ROAD THORNTON HEATH SURREY CR7 7JB |
| 19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / XAVIER SANCHEZ / 19/03/2008 |
| 19/03/0819 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / MIREIA RONCERO / 19/03/2008 |
| 19/02/0819 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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