Advanced company searchLink opens in new window

XUMK LIMITED

Company number 02962684

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)
29 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
05 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Professor Michael Raymond Mainelli on 12 September 2011
26 Mar 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
18 Sep 2011 AD01 Registered office address changed from 5-7 St Helen's Place London England and Wales EC3A 6AU United Kingdom on 18 September 2011
09 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
12 Apr 2011 AA Full accounts made up to 31 July 2010
21 Oct 2010 CERTNM Company name changed z/yen LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
01 Oct 2010 CONNOT Change of name notice
13 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
27 Aug 2010 TM02 Termination of appointment of Cosec 2000 Limited as a secretary
27 Aug 2010 AP03 Appointment of Mr Ian Louis Harris as a secretary
25 Aug 2010 AUD Auditor's resignation
23 Aug 2010 TM01 Termination of appointment of Michael Burke as a director
23 Aug 2010 TM01 Termination of appointment of Jeremy Smith as a director
19 Aug 2010 AP01 Appointment of Michael Raymond Mainelli as a director
16 Aug 2010 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL on 16 August 2010
16 Aug 2010 AP01 Appointment of Mr Ian Louis Harris as a director
05 Aug 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 July 2010
02 Aug 2010 AA Full accounts made up to 31 December 2009
22 Jan 2010 TM01 Termination of appointment of Glen Vilim as a director
29 Sep 2009 363a Return made up to 26/08/09; full list of members
10 Jul 2009 AA Full accounts made up to 31 December 2008