Advanced company searchLink opens in new window

XJC LIMITED

Company number 04537615

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/18
16 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/18
16 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/18
27 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
23 Jul 2018 MR01 Registration of charge 045376150002, created on 20 July 2018
07 Jun 2018 MR01 Registration of charge 045376150001, created on 1 June 2018
30 Oct 2017 AA Total exemption small company accounts made up to 31 January 2017
17 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
30 Aug 2017 PSC05 Change of details for Just Develop It Limited as a person with significant control on 22 June 2017
30 Aug 2017 PSC07 Cessation of Stephen Dalton Loveridge as a person with significant control on 22 June 2017
22 Aug 2017 TM01 Termination of appointment of Stephen Dalton Loveridge as a director on 22 June 2017
22 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
21 Nov 2016 CS01 Confirmation statement made on 3 September 2016 with updates
18 Jul 2016 AP01 Appointment of Mr Christopher Stephen Phillips as a director on 27 June 2016
18 Jul 2016 AP01 Appointment of Mr Shane Michael Carruthers as a director on 27 June 2016
18 Jul 2016 TM02 Termination of appointment of Alison Loveridge as a secretary on 27 June 2016
18 Jul 2016 TM01 Termination of appointment of Nigel Stewart as a director on 27 June 2016
18 Jul 2016 AD01 Registered office address changed from , Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR to 2nd Floor 40 Queen Square Bristol BS1 4QP on 18 July 2016
18 Jul 2016 AP04 Appointment of Gibson Whitter Secretaries Limited as a secretary on 27 June 2016
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Jul 2016 AA01 Current accounting period extended from 31 October 2016 to 31 January 2017
08 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 AD01 Registered office address changed from , C/O Lester Aldridge Llp, Russell House Oxford Road, Bournemouth, BH8 8EX to 2nd Floor 40 Queen Square Bristol BS1 4QP on 12 November 2014