XANDER 97 LIMITED
Status | ACTIVE |
Company No. | 09089425 |
Category | Private Limited Company |
Incorporated | 17 Jun 2014 |
Age | 9 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
XANDER 97 LIMITED is an active private limited company with number 09089425. It was incorporated 9 years, 11 months, 14 days ago, on 17 June 2014. The company address is Corries Solicitors Melroses Yard Corries Solicitors Melroses Yard, York, YO1 9XF.
Company Fillings
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-10
Officer name: Mr Xander James Corrie
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Second filing of confirmation statement with made up date
Date: 14 Jun 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-06-17
Documents
Second filing of confirmation statement with made up date
Date: 14 Jun 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-06-17
Documents
Second filing of confirmation statement with made up date
Date: 14 Jun 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-06-17
Documents
Second filing of confirmation statement with made up date
Date: 14 Jun 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-06-17
Documents
Second filing of annual return with made up date
Date: 26 May 2021
Action Date: 17 Jun 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-06-17
Documents
Second filing of annual return with made up date
Date: 26 May 2021
Action Date: 17 Jun 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-06-17
Documents
Capital name of class of shares
Date: 26 May 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Second filing capital allotment shares
Date: 24 Mar 2021
Action Date: 29 Sep 2014
Category: Capital
Type: RP04SH01
Capital : 200 GBP
Date: 2014-09-29
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Notification of a person with significant control
Date: 02 Jul 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Corries Solicitors Limited
Notification date: 2020-05-01
Documents
Cessation of a person with significant control
Date: 02 Jul 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-01
Psc name: Bruce Alan Corrie
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Bruce Alan Corrie
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 24 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company
Date: 21 Sep 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change account reference date company current extended
Date: 09 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 08 Mar 2016
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company current shortened
Date: 08 Mar 2016
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2014-09-30
Documents
Capital allotment shares
Date: 11 Feb 2016
Action Date: 29 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-29
Capital : 200 GBP
Documents
Gazette filings brought up to date
Date: 14 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Resolution
Date: 23 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 Apr 2015
Category: Capital
Type: SH08
Documents
Some Companies
635 BATH ROAD,SLOUGH,SL1 6AE
Number: | 09217363 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE CROSS,LANCASTER,LA1 4XQ
Number: | 03277043 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAGRANCE UK-TORQUAY 2 LIMITED
35 GREAT ST HELEN'S,LONDON,EC3A 6AP
Number: | 10826029 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KING STREET,GILLINGHAM,ME7 1EP
Number: | 11674125 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10701921 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HOUGHTON PLACE,BRADFORD,BD1 3RG
Number: | 09461261 |
Status: | ACTIVE |
Category: | Private Limited Company |