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)
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
29 Sep 2017 AA Full accounts made up to 31 December 2016
01 Aug 2017 AP01 Appointment of Mr Gary Wright as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Charles Nicholas Keith Birkett as a director on 31 July 2017
09 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 TM01 Termination of appointment of Shaun Hoffman as a director on 31 August 2016
09 Mar 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 169,707.931953
04 Jan 2016 TM01 Termination of appointment of Christopher Harvey Noel Evans-Pollard as a director on 31 December 2015
03 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 169,707.931953
03 Jun 2015 TM01 Termination of appointment of Gary Wright as a director on 26 May 2015
20 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 169,707.931953
20 Feb 2015 AD04 Register(s) moved to registered office address 18 Coulson Street London SW3 3NB
16 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Report and accounts adopted, aud re-appointment, co business 14/05/2014
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 169,707.931953
02 Jan 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Jan 2014 MAR Re-registration of Memorandum and Articles
02 Jan 2014 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
02 Jan 2014 RR02 Re-registration from a public company to a private limited company