Advanced company searchLink opens in new window

XACHOH LIMITED

Company number 11342883

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
15 Feb 2024 AD01 Registered office address changed from Xachoh Ltd 124 City Road London EC1V 2NX United Kingdom to The Mill, Pury Hill Business Park Alderton Road Towcester NN12 7LS on 15 February 2024
22 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
06 Jul 2023 AA01 Previous accounting period shortened from 30 September 2023 to 30 June 2023
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
23 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
15 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
26 May 2022 AD01 Registered office address changed from Xachoh Ltd Capital Office Kemp House, 152-160 City Road London EC1V 2NX United Kingdom to Xachoh Ltd 124 City Road London EC1V 2NX on 26 May 2022
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
29 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
23 May 2019 AD01 Registered office address changed from Xachoh Ltd Kemp House 152-160 City Road London EC1V 2NX England to Xachoh Ltd Capital Office Kemp House, 152-160 City Road London EC1V 2NX on 23 May 2019
23 May 2019 AD01 Registered office address changed from 152-160 Xachoh Ltd., Capital Office, Kemp House, 152-160 City Road London EC1V 2NX England to Xachoh Ltd Kemp House 152-160 City Road London EC1V 2NX on 23 May 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
17 Apr 2019 CH01 Director's details changed for Mr Mohamad Djahanbakhsh on 17 April 2019
17 Apr 2019 PSC04 Change of details for Mr Mohamad Djahanbakhsh as a person with significant control on 17 April 2019
07 Feb 2019 AA01 Current accounting period extended from 31 May 2019 to 30 September 2019
16 Dec 2018 AD01 Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA England to 152-160 Xachoh Ltd., Capital Office, Kemp House, 152-160 City Road London EC1V 2NX on 16 December 2018
21 Jun 2018 CH01 Director's details changed for Mr Mohamad Djahanbakhsh on 3 May 2018
02 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-02
  • GBP 1