Advanced company searchLink opens in new window

XONA DIRECT LTD

Company number 07050558

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)
16 Nov 2023 AA Micro company accounts made up to 28 February 2023
31 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
24 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
30 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
30 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
30 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
30 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
02 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
01 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
31 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
23 Dec 2016 AA Micro company accounts made up to 28 February 2016
31 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
31 Oct 2016 CH01 Director's details changed for Ms Agnieszka Monika Jarosiewicz on 31 October 2016
31 Oct 2016 CH01 Director's details changed for Mr Wojciech Aleksander Jarosiewicz on 31 October 2016
31 Oct 2016 AD01 Registered office address changed from 6 Hankins Court Jacklyns Lane Alresford Hampshire SO24 9FD to Bluebells Sapley Lane Overton Basingstoke RG25 3LJ on 31 October 2016
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
09 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
09 Nov 2015 AD01 Registered office address changed from 6 Reed Close London Greater London E16 1NX to 6 Hankins Court Jacklyns Lane Alresford Hampshire SO24 9FD on 9 November 2015
09 Nov 2015 CH01 Director's details changed for Mr Wojciech Aleksander Jarosiewicz on 16 October 2015
09 Nov 2015 CH01 Director's details changed for Ms Agnieszka Monika Jarosiewicz on 16 October 2015
13 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2