- Company Overview for XBN LIMITED (05011189)
- Filing history for XBN LIMITED (05011189)
- People for XBN LIMITED (05011189)
- Charges for XBN LIMITED (05011189)
- More for XBN LIMITED (05011189)
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) |
---|---|---|---|
24 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
24 Jan 2023 | CH01 | Director's details changed for Mr Ralph Clifford Crane on 24 January 2023 | |
20 Dec 2022 | AD02 | Register inspection address has been changed from 3 Acorn Business Centre, Northarbour Road Portsmouth PO6 3th United Kingdom to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
26 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
21 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 04/01/2019 | |
23 Jan 2020 | PSC05 | Change of details for Fifty Four Four Limited as a person with significant control on 23 July 2016 | |
21 Jan 2020 | PSC02 | Notification of Fifty Four Four Limited as a person with significant control on 6 April 2016 | |
21 Jan 2020 | PSC07 | Cessation of Charles Nicholas Keith Birkett as a person with significant control on 9 January 2017 | |
21 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
14 Oct 2019 | AP03 | Appointment of Mr James Foster as a secretary on 11 October 2019 | |
11 Oct 2019 | TM02 | Termination of appointment of Ralph Crane as a secretary on 11 October 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Ralph Crane as a director on 11 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Gary Wright as a director on 11 October 2019 | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 |
Confirmation statement made on 4 January 2019 with updates
|
|
14 Nov 2018 | CH01 | Director's details changed for Mr Gary Wright on 14 November 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Gary Wright on 18 October 2018 | |
15 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Aug 2018 | AD01 | Registered office address changed from 18 Coulson Street London SW3 3NB to Brigade House 8 Parsons Green London SW6 4TN on 8 August 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates |