Advanced company searchLink opens in new window

XYLO (UK) LTD

Company number 07323863

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)
03 Jun 2024 AA Micro company accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Nov 2023 AD01 Registered office address changed from 159 Harold Hines Way Stoke-on-Trent Staffs ST4 8WJ England to Unit R08 Regent Works Chatfield Place Stoke-on-Trent ST3 1LZ on 23 November 2023
30 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
30 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
30 Mar 2023 AD01 Registered office address changed from 12 Edward Avenue Stoke-on-Trent ST4 8BY England to 159 Harold Hines Way Stoke-on-Trent Staffs ST4 8WJ on 30 March 2023
12 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Mar 2021 PSC04 Change of details for Mrs Samantha Elizabeth Jones as a person with significant control on 10 July 2020
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
21 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
26 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Nov 2017 CH03 Secretary's details changed for Mrs Samantha Elizabeth Ridge on 9 November 2017
10 Nov 2017 PSC04 Change of details for Mrs Samantha Elizabeth Ridge as a person with significant control on 9 November 2017
27 Oct 2017 PSC01 Notification of Samantha Elizabeth Ridge as a person with significant control on 20 October 2017
27 Oct 2017 AP03 Appointment of Mrs Samantha Elizabeth Ridge as a secretary on 20 October 2017
27 Oct 2017 EH03 Elect to keep the secretaries register information on the public register
27 Oct 2017 AD01 Registered office address changed from 72 Debenham Crescent Eaton Park Stoke-on-Trent Staffordshire ST2 9NZ to 12 Edward Avenue Stoke-on-Trent ST4 8BY on 27 October 2017
27 Oct 2017 TM01 Termination of appointment of Abigail Louise Morley as a director on 20 October 2017