XXAR LTD

Suite A Bank House Suite A Bank House, Egham, TW20 0DF, England
StatusACTIVE
Company No.07823956
CategoryPrivate Limited Company
Incorporated26 Oct 2011
Age12 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

XXAR LTD is an active private limited company with number 07823956. It was incorporated 12 years, 8 months, 11 days ago, on 26 October 2011. The company address is Suite A Bank House Suite A Bank House, Egham, TW20 0DF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Markus Jerger

Notification date: 2023-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hugo Winkler

Cessation date: 2023-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaretta Corporate Secretaries Limited

Termination date: 2023-07-18

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2023

Action Date: 28 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-28

Psc name: Hugo Winkler

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Looschen

Cessation date: 2023-01-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2023

Action Date: 28 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-28

Psc name: Hugo Winkler

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2023

Action Date: 28 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Looschen

Notification date: 2023-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Change date: 2021-05-24

Old address: Suite 29 58 Acacia Road London NW8 6AG England

New address: Suite a Bank House 81 Judes Road Egham TW20 0DF

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2020

Action Date: 26 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2020

Action Date: 11 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Markus Jerger

Appointment date: 2020-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Resolution

Date: 04 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hugo Winkler

Notification date: 2019-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugo Winkler

Appointment date: 2019-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaretta Trustees Ltd

Cessation date: 2019-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rholen Guyo Camomot

Termination date: 2019-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Margaretta Corporate Secretaries Ltd

Appointment date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rholen Guyo Camomot

Appointment date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Winkler

Termination date: 2016-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-13

Old address: Suite 54 464 Edgware Road London W2 1AH

New address: Suite 29 58 Acacia Road London NW8 6AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rholen Guyo Camomot

Termination date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugo Winkler

Appointment date: 2016-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaretta Corporate Secretaries Ltd

Termination date: 2016-02-01

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-19

Old address: Suite 29 58 Acacia Road London NW8 6AG

New address: Suite 54 464 Edgware Road London W2 1AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rholen Guyo Camomot

Appointment date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mariappan Krishnan

Termination date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaretta Nominees Ltd

Termination date: 2014-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mariappan Krishnan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 11 Dec 2013

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint corporate director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Margaretta Nominees Ltd

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hubert Radziszewski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Margaretta Corporate Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-30

Old address: Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKEBRO SCAFFOLDING LTD

8 KELLY ROAD,BASILDON,SS13 2HL

Number:10609108
Status:ACTIVE
Category:Private Limited Company

DEE BUILD LTD

GREAT WESTERN HOUSE BOUNDARY LANE,CHESTER,CH4 8RD

Number:08738961
Status:ACTIVE
Category:Private Limited Company

ECO ANSWERS LIMITED

ECO ANSWERS LIMITED,COLCHESTER,C05 8LS

Number:07127127
Status:ACTIVE
Category:Private Limited Company

HARMAN ROYCE LIMITED

RSM RESTRUCTURING ADVISORY LLP,LONDON,EC4A 4AB

Number:07848560
Status:LIQUIDATION
Category:Private Limited Company

PETER SCOTT BMS LTD

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:08246798
Status:ACTIVE
Category:Private Limited Company

STAGMIN LIMITED

4 TAMARISK GARDENS,READING,RG5 3BW

Number:10783252
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source