Advanced company searchLink opens in new window

X8 PROPERTIES LIMITED

Company number 08902906

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)
28 May 2024 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 14 Fawcett Street Quarter Bank Sunderland SR1 1SJ on 28 May 2024
06 Mar 2024 MR01 Registration of charge 089029060001, created on 1 March 2024
28 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
05 Dec 2022 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 5 December 2022
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
17 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Feb 2019 CH01 Director's details changed for Miss Galina Grekova on 5 February 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Nov 2018 AP01 Appointment of Miss Galina Grekova as a director on 27 November 2018
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
23 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
10 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
06 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-23
06 Sep 2016 CONNOT Change of name notice
24 Aug 2016 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Kemp House 152 City Road London EC1V 2NX on 24 August 2016