Advanced company searchLink opens in new window

XMILE REMOVALS REFURBISH RETAIL LTD

Company number 05336498

Filter by category

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)
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 May 2023 CERTNM Company name changed xtra mile removals refurbish retail LTD\certificate issued on 31/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-30
30 May 2023 CERTNM Company name changed binary evolutions LIMITED\certificate issued on 30/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-29
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
16 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 31 January 2021
02 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
03 Jun 2021 AD01 Registered office address changed from Menai Suite 61 Bridge Street Kington HR5 3DJ United Kingdom to Menai Suite Dolgoed Lon Ty'n Y Caeau Menai Bridge Isle of Anglesey LL59 5LA on 3 June 2021
03 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
02 Jun 2021 AA Micro company accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
01 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 January 2019
10 Feb 2019 AD01 Registered office address changed from Menai Suite 16 Trinity Square Llandudno Conwy LL30 2RB United Kingdom to Menai Suite 61 Bridge Street Kington HR5 3DJ on 10 February 2019
01 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
15 Dec 2017 AD01 Registered office address changed from Suite 84 Friars Nook 43 White Friars Chester Cheshire CH1 1AD United Kingdom to Menai Suite 16 Trinity Square Llandudno Conwy LL30 2RB on 15 December 2017
03 Nov 2017 AA Micro company accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016