Advanced company searchLink opens in new window

XLBI LTD

Company number 08315505

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)
11 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
14 Aug 2023 AA Micro company accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Jul 2021 PSC04 Change of details for Mr Alan Anthony Pile as a person with significant control on 22 February 2021
09 Jul 2021 PSC07 Cessation of Louise Pile as a person with significant control on 22 February 2021
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 101
07 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
07 Oct 2014 AD01 Registered office address changed from 11 Wych Elm Colchester Essex CO2 8PR to 25 Fingringhoe Road Langenhoe Colchester Essex CO5 7LA on 7 October 2014
28 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100