X4 INTERIORS LIMITED

04586581
1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG

Documents

Documents
Date Category Description Pages
14 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2023 accounts Annual Accounts 7 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2022 accounts Annual Accounts 7 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2021 accounts Annual Accounts 7 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2020 accounts Annual Accounts 7 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2019 officers Appointment of secretary (Miss Eleanor Jane Haddon) 2 Buy now
21 Oct 2019 officers Termination of appointment of secretary (Kerry Patrick William Simms) 1 Buy now
21 Oct 2019 officers Appointment of secretary (Mrs Katie Louise Simms) 2 Buy now
04 Sep 2019 resolution Resolution 3 Buy now
29 Jul 2019 accounts Annual Accounts 8 Buy now
26 Feb 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 7 Buy now
08 Jan 2018 officers Change of particulars for secretary (Kerry Patrick William Simms) 1 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 7 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Sep 2016 accounts Annual Accounts 5 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
18 Aug 2015 annual-return Annual Return 5 Buy now
12 Aug 2015 accounts Annual Accounts 5 Buy now
12 Dec 2014 annual-return Annual Return 5 Buy now
12 Dec 2014 officers Change of particulars for director (Kerry Patrick William Simms) 2 Buy now
12 Dec 2014 officers Change of particulars for secretary (Kerry Patrick William Simms) 1 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
26 Nov 2013 officers Change of particulars for director (Stephen Frederick Hodder) 2 Buy now
29 Jul 2013 accounts Annual Accounts 4 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
02 Jul 2012 accounts Annual Accounts 4 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
12 Aug 2011 accounts Annual Accounts 4 Buy now
13 Dec 2010 annual-return Annual Return 5 Buy now
13 Dec 2010 officers Change of particulars for director (Kerry Patrick William Simms) 2 Buy now
13 Dec 2010 officers Change of particulars for secretary (Kerry Patrick William Simms) 2 Buy now
16 Jul 2010 accounts Annual Accounts 3 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Kerry Patrick William Simms) 2 Buy now
30 Oct 2009 accounts Annual Accounts 4 Buy now
02 Mar 2009 accounts Annual Accounts 6 Buy now
05 Jan 2009 annual-return Return made up to 11/11/08; full list of members 4 Buy now
05 Jan 2009 officers Director and secretary's change of particulars / kerry simms / 05/01/2009 1 Buy now
04 Aug 2008 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
28 Nov 2007 annual-return Return made up to 11/11/07; full list of members 3 Buy now
01 Oct 2007 accounts Annual Accounts 6 Buy now
18 May 2007 accounts Annual Accounts 6 Buy now
13 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
20 Feb 2007 capital Ad 12/11/06-12/11/06 £ si 98@1=98 £ ic 2/100 2 Buy now
09 Jan 2007 annual-return Return made up to 11/11/06; full list of members 2 Buy now
08 Jan 2007 officers Director's particulars changed 1 Buy now
10 Jan 2006 annual-return Return made up to 11/11/05; full list of members 7 Buy now
05 Aug 2005 accounts Annual Accounts 2 Buy now
28 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
19 Jan 2005 officers New director appointed 2 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
04 Jan 2005 officers Secretary resigned 1 Buy now
04 Jan 2005 officers New secretary appointed 2 Buy now
11 Dec 2004 accounts Annual Accounts 2 Buy now
08 Dec 2004 annual-return Return made up to 11/11/04; full list of members 7 Buy now
20 Jul 2004 address Registered office changed on 20/07/04 from: foundry house 53-55 high street daventry northamptonshire NN11 4BQ 1 Buy now
15 Jan 2004 annual-return Return made up to 11/11/03; full list of members 7 Buy now
29 Nov 2002 address Registered office changed on 29/11/02 from: 229 nether street london N3 1NT 1 Buy now
29 Nov 2002 officers New secretary appointed 2 Buy now
29 Nov 2002 officers New director appointed 2 Buy now
29 Nov 2002 officers New director appointed 2 Buy now
29 Nov 2002 officers Director resigned 1 Buy now
29 Nov 2002 officers Secretary resigned 1 Buy now
11 Nov 2002 incorporation Incorporation Company 12 Buy now