XUXAX LIMITED

02907492
39 GORDON PLACE LONDON W8 4JF

Documents

Documents
Date Category Description Pages
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2023 accounts Annual Accounts 2 Buy now
10 Jun 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
27 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 officers Termination of appointment of secretary (Anthony Ian Baptist) 1 Buy now
27 Oct 2021 mortgage Registration of a charge 23 Buy now
27 Oct 2021 mortgage Registration of a charge 21 Buy now
20 Apr 2021 accounts Amended Accounts 2 Buy now
20 Apr 2021 accounts Amended Accounts 2 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
27 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 accounts Amended Accounts 2 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 4 Buy now
07 Dec 2016 officers Termination of appointment of secretary (Nicholas Selmes) 1 Buy now
07 Dec 2016 officers Change of particulars for director (Nicholas Selmes) 2 Buy now
21 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Mar 2016 accounts Annual Accounts 4 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2015 annual-return Annual Return 4 Buy now
27 Jan 2015 accounts Annual Accounts 5 Buy now
12 Mar 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
18 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 officers Appointment of secretary (Mr Anthony Ian Baptist) 1 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
19 Dec 2011 accounts Annual Accounts 4 Buy now
17 May 2011 officers Change of particulars for secretary (Mr Nicholas Selmes) 1 Buy now
17 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2011 officers Change of particulars for secretary (Nicholas Selmes) 1 Buy now
17 May 2011 officers Change of particulars for director (Nicholas Selmes) 2 Buy now
28 Apr 2011 accounts Annual Accounts 3 Buy now
28 Apr 2011 accounts Annual Accounts 3 Buy now
28 Apr 2011 accounts Annual Accounts 3 Buy now
28 Apr 2011 accounts Annual Accounts 3 Buy now
28 Apr 2011 accounts Annual Accounts 3 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
25 Feb 2011 accounts Amended Accounts 3 Buy now
25 Feb 2011 accounts Amended Accounts 3 Buy now
08 Feb 2011 accounts Annual Accounts 3 Buy now
08 Feb 2011 accounts Annual Accounts 3 Buy now
28 Aug 2010 mortgage Particulars of a mortgage or charge 6 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
06 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2009 annual-return Return made up to 11/03/09; full list of members 3 Buy now
28 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
07 Nov 2008 officers Appointment terminated director anthony baptist 2 Buy now
10 Jun 2008 annual-return Return made up to 11/03/08; full list of members 4 Buy now
08 Jun 2007 annual-return Return made up to 11/03/07; full list of members 2 Buy now
13 Mar 2007 address Registered office changed on 13/03/07 from: 82 clerkenwell road london EC1M 5RF 1 Buy now
13 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jul 2006 annual-return Return made up to 11/03/06; full list of members 2 Buy now
08 Mar 2006 accounts Annual Accounts 7 Buy now
27 Apr 2005 annual-return Return made up to 11/03/05; full list of members 3 Buy now
01 Nov 2004 address Registered office changed on 01/11/04 from: 82 clerkenwell road london EC1M 5RF 1 Buy now
01 Nov 2004 address Registered office changed on 01/11/04 from: 31A great sutton street london EC1V 0NA 1 Buy now
24 Mar 2004 annual-return Return made up to 11/03/04; full list of members 7 Buy now
27 Jun 2003 accounts Annual Accounts 4 Buy now
27 Jun 2003 accounts Annual Accounts 4 Buy now
27 Jun 2003 annual-return Return made up to 11/03/03; full list of members 8 Buy now
27 Jun 2003 annual-return Return made up to 11/03/02; full list of members 8 Buy now
23 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2003 restoration Restoration Order Of Court 1 Buy now
08 Apr 2003 gazette Gazette Dissolved Compulsary 1 Buy now
27 Nov 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Nov 2002 address Registered office changed on 27/11/02 from: 14/15 craven street london WC2N 5AD 1 Buy now
15 Oct 2002 gazette Gazette Notice Compulsary 1 Buy now
21 Jan 2002 accounts Delivery ext'd 3 mth 31/03/01 2 Buy now
09 Jan 2002 address Registered office changed on 09/01/02 from: 40 saint martins lane london WC2N 4ER 1 Buy now
20 Dec 2001 address Registered office changed on 20/12/01 from: 60 grays inn road london WC1X 8LA 1 Buy now
04 Apr 2001 annual-return Return made up to 11/03/01; full list of members 6 Buy now
18 Jan 2001 accounts Annual Accounts 4 Buy now
16 Mar 2000 annual-return Return made up to 11/03/00; full list of members 6 Buy now
31 Jan 2000 accounts Annual Accounts 4 Buy now
13 Apr 1999 annual-return Return made up to 11/03/99; no change of members 5 Buy now
10 Dec 1998 accounts Annual Accounts 5 Buy now
05 Jun 1998 address Registered office changed on 05/06/98 from: 6 churchill court 58 station road north harrow harrow middlesex HA2 7SA 1 Buy now
24 Mar 1998 annual-return Return made up to 11/03/98; no change of members 5 Buy now
19 Dec 1997 accounts Annual Accounts 3 Buy now
21 Mar 1997 annual-return Return made up to 11/03/97; full list of members 6 Buy now
26 Jan 1997 accounts Annual Accounts 3 Buy now
12 Dec 1996 change-of-name Certificate Change Of Name Company 2 Buy now
12 Dec 1996 officers New director appointed 2 Buy now
12 Dec 1996 officers New secretary appointed;new director appointed 2 Buy now