Advanced company searchLink opens in new window

XYFIL LTD

Company number 09012568

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)
23 Oct 2020 ANNOTATION Rectified The TM01 was administratively removed from the public register on 19/04/2024 as it was not properly delivered
26 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
23 Mar 2018 ALLOTCORR Correction of allotment details of form SH01 registered on 22/03/18. Shares allotted on 31/01/17. Barcode A70S51HC
22 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,000.00
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 150.00
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2024.
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 150
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2018.
30 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/03/2024.
06 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2016 AD01 Registered office address changed from , B4 Anchorage Business Park Chain Caul Way Chain Caul Way, Ashton-on-Ribble, Preston, Lancashire, PR2 2YL to 15-19 Sedgwick Street Unit 1 Preston PR1 1TP on 1 April 2016
25 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
21 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2024.
14 Jul 2014 AD01 Registered office address changed from , B3 Anchorage Business Park Chain Caul Way, Preston, PR2 2YL on 14 July 2014
07 Jul 2014 SH10 Particulars of variation of rights attached to shares
07 Jul 2014 SH08 Change of share class name or designation