Advanced company searchLink opens in new window

XAJA ADVISORS LTD.

Company number 10068456

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)
21 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
24 Mar 2022 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
23 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 DS01 Application to strike the company off the register
18 May 2021 CS01 Confirmation statement made on 17 March 2021 with updates
16 Mar 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 11 Bury Fields Felsted Essex CM6 3HA on 16 March 2021
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
19 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-10
05 Jul 2018 PSC01 Notification of Andrew Gerrard Wilkins as a person with significant control on 26 June 2018
02 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 2 July 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 2
17 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-17
  • GBP 1