Advanced company searchLink opens in new window

XAFINITY PT LIMITED

Company number 00232565

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)
26 Jun 2019 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Phoenix House 1 Station Hill Reading RG1 1NB
01 Apr 2019 PSC05 Change of details for Xafinity Consulting Limited as a person with significant control on 1 April 2019
22 Feb 2019 AD04 Register(s) moved to registered office address Phoenix House 1 Station Hill Reading RG1 1NB
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Sep 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
25 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Jul 2017 PSC02 Notification of Xafinity Consulting Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
25 Apr 2017 AP01 Appointment of Mr Paul Gareth Cuff as a director on 27 March 2017
04 Apr 2017 TM01 Termination of appointment of Robert James Birmingham as a director on 27 March 2017
31 Mar 2017 AP01 Appointment of Jonathan Samuel Bernstein as a director on 27 March 2017
31 Mar 2017 TM01 Termination of appointment of Jeffrey Peter Hunt as a director on 27 March 2017
24 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,500
22 Apr 2016 AP01 Appointment of Benjamin Oliver Bramhall as a director on 7 April 2016
04 Apr 2016 MR04 Satisfaction of charge 3 in full
01 Dec 2015 TM01 Termination of appointment of Catherine Anne Noble as a director on 21 November 2015
20 Nov 2015 AP01 Appointment of Mr Michael Robert Arthur Ainslie as a director on 1 November 2015
28 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,500
20 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
26 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Sep 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,500
28 Aug 2014 CH01 Director's details changed for Ms Catherine Anne Noble on 23 August 2014