XL CIRCONDARE LIMITED



Company Documents

DateDescription
12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analysis: Based on the information provided in the company accounts of XL Circondare Limited for the year ended 31 March 2023, the following analysis can be made:

1. Financial Health:
- The company's total assets less current liabilities decreased slightly from £449,855 in 2022 to £448,793 in 2023.
- The net... View full analysis

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
30/03/2230 March 2022 Director's details changed for Mr Ashley Terrence Smith on 2022-03-29

View Document

29/07/2129 July 2021 Satisfaction of charge 096520930001 in full

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
24/07/1924 July 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR SPENCER BURGESS

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY RONALD SMITH / 14/06/2017

View Document



11/07/1711 July 2017 CESSATION OF SPENCER LEE BURGESS AS A PSC

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM UNIT 1 ALINGTON ROAD LITTLE BARFORD ST NEOTS CAMBRIDGESHIRE PE19 6YH ENGLAND

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RONALD SMITH / 26/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
03/06/163 June 2016 DIRECTOR APPOINTED MR SPENCER LEE BURGESS

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
16/03/1616 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 10

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096520930001

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAM REID / 01/10/2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM C/O SAM REID 90 PETERBOROUGH ROAD FARCET CAMBS PE7 3BN ENGLAND

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR SAM REID

View Document

06/08/156 August 2015 COMPANY NAME CHANGED EA PRINT LIMITED CERTIFICATE ISSUED ON 06/08/15

View Document

05/08/155 August 2015 DIRECTOR APPOINTED ANTHONY SMITH

View Document

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company