- Company Overview for XUMK LIMITED (02962684)
- Filing history for XUMK LIMITED (02962684)
- People for XUMK LIMITED (02962684)
- Charges for XUMK LIMITED (02962684)
- Registers for XUMK LIMITED (02962684)
- More for XUMK LIMITED (02962684)
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
|
|
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
|
|
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 |