Advanced company searchLink opens in new window

XRAIL SYSTEMS LIMITED

Company number 09582875

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)
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
17 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 May 2021
11 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
23 Oct 2020 PSC02 Notification of Xrail Group Limited as a person with significant control on 6 April 2016
23 Oct 2020 PSC07 Cessation of Munir Gulamyahya Patel as a person with significant control on 6 April 2016
02 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
25 Feb 2020 AD01 Registered office address changed from Boardman House 64 Broadway Stratford London E15 1NT United Kingdom to Plexal 14 East Bay Lane the Press Centre, Here East Stratford London E20 3BS on 25 February 2020
21 Jan 2020 AA Micro company accounts made up to 31 May 2019
15 Aug 2019 MR01 Registration of charge 095828750001, created on 9 August 2019
10 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
25 Feb 2018 CH01 Director's details changed for Mr Munir Gulamyahya Patel on 23 February 2018
13 Dec 2017 AA Micro company accounts made up to 31 May 2017
11 Dec 2017 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Boardman House 64 Broadway Stratford London E15 1NT on 11 December 2017
10 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
22 Mar 2017 AD01 Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to 85 Great Portland Street London W1W 7LT on 22 March 2017
26 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
25 Jan 2017 AD01 Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom to 40 Bank Street Canary Wharf London E14 5NR on 25 January 2017
25 Jan 2017 CH01 Director's details changed for Mr Munir Gulamyahya Patel on 25 January 2017