Advanced company searchLink opens in new window

2 XL CONSULTANCY LIMITED

Company number 08866214

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)
07 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
12 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
20 Dec 2016 AD01 Registered office address changed from Unit 3, Carlton House Registry Street Stoke-on-Trent Staffordshire ST4 1JP England to 15 Kingsyard Rope Street Stoke-on-Trent Staffordshire ST4 6DJ on 20 December 2016
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
28 Jan 2016 AD01 Registered office address changed from The Old Registry 2, Cemetery Road Shelton Stoke-on-Trent Staffordshire ST4 2DL England to Unit 3, Carlton House Registry Street Stoke-on-Trent Staffordshire ST4 1JP on 28 January 2016
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Mar 2015 AP01 Appointment of Mrs Bryden Susan Mary Brittle as a director on 3 January 2015
05 Mar 2015 AD01 Registered office address changed from C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW to The Old Registry 2, Cemetery Road Shelton Stoke-on-Trent Staffordshire ST4 2DL on 5 March 2015
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
29 Jan 2014 NEWINC Incorporation