Advanced company searchLink opens in new window

XSTRAHL GROUP HOLDINGS LIMITED

Company number 11155857

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)
13 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with updates
24 Dec 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Dec 2023 SH06 Cancellation of shares. Statement of capital on 7 December 2023
  • GBP 1,347.64
18 Dec 2023 SH03 Purchase of own shares.
13 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 16 January 2023
25 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
16 Feb 2023 CS01 16/01/23 Statement of Capital gbp 1359.66
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 13/12/2023.
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 1,359.66
01 Dec 2022 AP01 Appointment of Mr Richard Shaffer as a director on 29 July 2022
12 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 16 January 2022 with updates
29 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
07 Jun 2021 SH06 Cancellation of shares. Statement of capital on 15 April 2021
  • GBP 1,348.10
07 Jun 2021 SH06 Cancellation of shares. Statement of capital on 15 February 2021
  • GBP 1,348.10
07 Jun 2021 SH03 Purchase of own shares.
25 Mar 2021 TM01 Termination of appointment of Michael Singh Sandhu as a director on 24 March 2021
09 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
26 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
04 Jan 2021 AD01 Registered office address changed from The Coliseum, Building 3 Watchmoor Park, Riverside Way Camberley Surrey GU15 3YL England to Unit 2 Maybrook Road Walsall WS8 7DG on 4 January 2021
13 Nov 2020 SH03 Purchase of own shares.
12 Nov 2020 SH06 Cancellation of shares. Statement of capital on 21 October 2020
  • GBP 1,372.03
07 Oct 2020 AP01 Appointment of Mr Jon Robert Jenkins as a director on 30 July 2020
07 Oct 2020 TM01 Termination of appointment of Michael John Simmonds as a director on 30 July 2020
30 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
09 Oct 2019 AA Group of companies' accounts made up to 31 December 2018