Advanced company searchLink opens in new window

IN XILE LTD

Company number 09927763

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)
05 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
19 Nov 2021 TM01 Termination of appointment of Mark Bakridan as a director on 1 November 2021
19 Nov 2021 PSC07 Cessation of Mark Bakridan as a person with significant control on 1 November 2021
19 Nov 2021 TM01 Termination of appointment of Lara Lea Bakridan as a director on 1 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
17 May 2018 AD01 Registered office address changed from 147 Station Road London E4 6AG England to 6 Laurel Gardens London E4 7PS on 17 May 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
12 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
02 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
01 Mar 2016 CH01 Director's details changed for Mark Bakridan on 24 December 2015
01 Mar 2016 AD01 Registered office address changed from C/O Out of Xile in Xile York Road Walmer Deal Kent CT14 7ED England to 147 Station Road London E4 6AG on 1 March 2016
21 Jan 2016 AD01 Registered office address changed from Walmer York Road Deal Kent CT14 7ED England to C/O Out of Xile in Xile York Road Walmer Deal Kent CT14 7ED on 21 January 2016
21 Jan 2016 AP01 Appointment of Mrs Lara Lea Bakridan as a director on 20 January 2016