Advanced company searchLink opens in new window

X-CROP LIMITED

Company number 09107547

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)
26 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
08 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
21 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
24 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
22 Jul 2021 AD01 Registered office address changed from 70 Meadow Waye Hounslow TW5 9EZ England to 42 Cordwainer Road Godmanchester Huntingdon PE29 2PN on 22 July 2021
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
01 Apr 2021 AD01 Registered office address changed from 9 Fishers Lane London W4 1RX England to 70 Meadow Waye Hounslow TW5 9EZ on 1 April 2021
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
05 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
05 Jul 2020 AD01 Registered office address changed from 70 Meadow Waye London TW5 9EZ to 9 Fishers Lane London W4 1RX on 5 July 2020
02 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Jun 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
03 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
18 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
08 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
19 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
22 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
24 Jul 2014 CH01 Director's details changed for Mr. Idrees Rasouli on 24 July 2014
30 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted