Advanced company searchLink opens in new window

XBN LIMITED

Company number 05011189

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)
05 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
05 Jan 2024 PSC05 Change of details for Fifty Four Four Limited as a person with significant control on 24 March 2021
05 Jan 2024 PSC05 Change of details for Fifty Four Four Limited as a person with significant control on 24 July 2016
05 Jan 2024 PSC05 Change of details for Fifty Four Four Limited as a person with significant control on 6 April 2016
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/01/2020.