XAVI & CO - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-08 update accounts_next_due_date 2023-11-26 => 2024-11-26
2024-03-18 delete source_ip 212.64.147.136
2024-03-18 insert source_ip 51.11.51.253
2023-11-26 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2023-10-01 delete address Lido House, Northfields Avenue, West Ealing W13+ Cranbrook Court, Somerset Road, Brentford TW8
2023-08-29 insert address Lido House, Northfields Avenue, West Ealing W13+ Cranbrook Court, Somerset Road, Brentford TW8
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-26 => 2023-11-26
2023-02-26 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-26 => 2022-11-26
2021-11-26 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-26 => 2021-11-26
2021-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-02-19 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-11-26 => 2021-02-26
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-26 => 2020-11-26
2019-11-26 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-08-07 update accounts_last_madeup_date 2017-02-27 => 2018-02-28
2019-08-07 update accounts_next_due_date 2019-02-20 => 2019-11-26
2019-07-30 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2019-07-08 delete address IBEX HOUSE BAKER STREET WEYBRIDGE SURREY ENGLAND KT13 8AH
2019-07-08 insert address C/O BENISON SOLVERS LIMITED 1000 GREAT WEST ROAD BRENTFORD UNITED KINGDOM TW8 9DW
2019-07-08 update registered_address
2019-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALBERTO ROBERT WILLIAMS / 07/06/2019
2019-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALBERTO ROBERT WILLIAMS / 06/04/2016
2019-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2019 FROM IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH ENGLAND
2019-04-27 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-23 update statutory_documents FIRST GAZETTE
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-12-07 update account_ref_day 27 => 26
2018-12-07 update accounts_next_due_date 2018-11-27 => 2019-02-20
2018-11-20 update statutory_documents PREVSHO FROM 27/02/2018 TO 26/02/2018
2018-06-08 delete address THE OLD STATION MOOR LANE STAINES-UPON-THAMES MIDDLESEX ENGLAND TW18 4BB
2018-06-08 insert address IBEX HOUSE BAKER STREET WEYBRIDGE SURREY ENGLAND KT13 8AH
2018-06-08 update registered_address
2018-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2018 FROM MGI MIDGLEY SNELLING LLP IBEX HOUSE BAKER STREET WEYBRIDGE KT13 8AH ENGLAND
2018-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2018 FROM THE OLD STATION MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB ENGLAND
2018-04-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-27
2018-04-07 update accounts_next_due_date 2017-12-31 => 2018-11-27
2018-03-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-08 update accounts_next_due_date 2018-02-28 => 2017-12-31
2018-02-28 update statutory_documents 27/02/17 UNAUDITED ABRIDGED
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-12-10 update account_ref_day 29 => 27
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-02-28
2017-11-30 update statutory_documents PREVSHO FROM 28/02/2017 TO 27/02/2017
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-09 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-07 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-13 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-02-08 update statutory_documents 01/02/16 FULL LIST
2016-02-05 update statutory_documents SAIL ADDRESS CREATED
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-07 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-05-08 update accounts_next_due_date 2014-12-31 => 2015-11-30
2015-05-08 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-04-08 delete address 196 HIGH STREET BRENTFORD MIDDLESEX TW8 8AH
2015-04-08 insert address THE OLD STATION MOOR LANE STAINES-UPON-THAMES MIDDLESEX ENGLAND TW18 4BB
2015-04-08 update accounts_next_due_date 2014-12-14 => 2014-12-31
2015-04-08 update registered_address
2015-04-08 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-03-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2015-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 196 HIGH STREET BRENTFORD MIDDLESEX TW8 8AH
2015-03-10 update statutory_documents 01/02/15 FULL LIST
2014-11-07 update accounts_next_due_date 2014-11-30 => 2014-12-14
2014-07-07 delete address 196 HIGH STREET BRENTFORD MIDDLESEX ENGLAND TW8 8AH
2014-07-07 insert address 196 HIGH STREET BRENTFORD MIDDLESEX TW8 8AH
2014-07-07 update company_status Active - Proposal to Strike off => Active
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-07-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-06-11 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-10 update statutory_documents FIRST GAZETTE
2014-06-09 update statutory_documents 01/02/14 FULL LIST
2014-06-07 update company_status Active => Active - Proposal to Strike off
2014-05-07 delete address SUITE 40 THE MARKET BUILDING 191- 195 HIGH STREET BRENTFORD MIDDLESEX UNITED KINGDOM TW8 8LB
2014-05-07 insert address 196 HIGH STREET BRENTFORD MIDDLESEX ENGLAND TW8 8AH
2014-05-07 update reg_address_care_of FIN-ACTS LTD => null
2014-05-07 update registered_address
2014-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM C/O FIN-ACTS LTD SUITE 40 THE MARKET BUILDING 191- 195 HIGH STREET BRENTFORD MIDDLESEX TW8 8LB UNITED KINGDOM
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-04 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-01 => 2013-11-30
2013-02-26 update statutory_documents 01/02/13 FULL LIST
2012-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 563 CHISWICK HIGH ROAD CHISWICK W4 3AY ENGLAND
2012-02-21 update statutory_documents 01/02/12 FULL LIST
2012-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO WILLIAMS / 02/12/2011
2011-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2011-02-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION