Advanced company searchLink opens in new window

XL INGREDIENTS LTD

Company number 07598710

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)
15 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
27 Feb 2024 AA Total exemption full accounts made up to 31 January 2024
14 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
23 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
10 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 300
12 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
23 Aug 2021 AA Unaudited abridged accounts made up to 31 January 2021
17 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
08 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
12 Apr 2020 PSC04 Change of details for Dr Robert Cameron Rae as a person with significant control on 12 April 2020
12 Apr 2020 PSC01 Notification of Emma Rae as a person with significant control on 12 April 2020
12 Apr 2020 SH01 Statement of capital following an allotment of shares on 12 April 2020
  • GBP 200
12 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
08 Feb 2020 AP01 Appointment of Mrs Emma Rae as a director on 1 February 2020
13 May 2019 AD01 Registered office address changed from The Famhouse Bagots Bromley Farm Abbots Bromley Rugeley Staffordshire WS15 3EL to 1 Venture Point Rugeley WS15 1UZ on 13 May 2019
14 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Feb 2019 CH01 Director's details changed for Dr Robert Cameron Rae on 1 February 2019
12 Jan 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 January 2019
17 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-16
06 Jul 2018 DS02 Withdraw the company strike off application
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2018 DS01 Application to strike the company off the register
02 May 2018 AA Accounts for a dormant company made up to 30 April 2018