Advanced company searchLink opens in new window

X2C LIMITED

Company number 11703952

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)
15 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
23 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
28 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
12 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
29 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2019
  • GBP 901
16 Apr 2019 AD01 Registered office address changed from C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ United Kingdom to Network Place Brunel Drive Newark Nottinghamshire NG24 2EG on 16 April 2019
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 1,000
09 Apr 2019 AP01 Appointment of Mr Martin White as a director on 13 February 2019
09 Apr 2019 AP01 Appointment of Mr Andrew Watson as a director on 13 February 2019
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 901
  • ANNOTATION Clarification a second filed SH01 was registered on 29/05/2019.
22 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2019 PSC07 Cessation of Richard Alan Platts Parker as a person with significant control on 13 February 2019
15 Feb 2019 PSC01 Notification of Martin White as a person with significant control on 13 February 2019
15 Feb 2019 PSC01 Notification of Andrew Watson as a person with significant control on 13 February 2019
29 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted