- Company Overview for XAFINITY PT LIMITED (00232565)
- Filing history for XAFINITY PT LIMITED (00232565)
- People for XAFINITY PT LIMITED (00232565)
- Charges for XAFINITY PT LIMITED (00232565)
- More for XAFINITY PT LIMITED (00232565)
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
|
|
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
|
|
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
|
|
28 Aug 2014 | CH01 | Director's details changed for Ms Catherine Anne Noble on 23 August 2014 |