Advanced company searchLink opens in new window

XFINITY LTD

Company number 09103737

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 Jan 2024 AA Micro company accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
16 Jan 2023 AA Micro company accounts made up to 30 June 2022
26 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
16 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2020 AA Micro company accounts made up to 30 June 2020
11 Nov 2020 AA Micro company accounts made up to 30 June 2019
31 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
21 May 2019 PSC01 Notification of Mark Howkins as a person with significant control on 6 April 2016
15 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
02 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
22 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
06 Aug 2014 AD01 Registered office address changed from 23 23 Cross Keys Green Leicester Leicestershire LE5 2PH United Kingdom to 23 Cross Keys Green Leicester LE5 2PH on 6 August 2014
26 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted