- Company Overview for XENOMORPH SOFTWARE LIMITED (03235432)
- Filing history for XENOMORPH SOFTWARE LIMITED (03235432)
- People for XENOMORPH SOFTWARE LIMITED (03235432)
- Charges for XENOMORPH SOFTWARE LIMITED (03235432)
- More for XENOMORPH SOFTWARE LIMITED (03235432)
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) |
---|---|---|---|
12 Jan 2018 | TM01 | Termination of appointment of Brian Paul Sentance as a director on 22 December 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Christopher John Budgen as a director on 22 December 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Mark Woodgate as a director on 22 December 2017 | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2018 | MR01 | Registration of charge 032354320010, created on 21 December 2017 | |
09 Nov 2017 | MR04 | Satisfaction of charge 032354320008 in full | |
04 Aug 2017 | MR01 | Registration of charge 032354320009, created on 1 August 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
21 Jul 2017 | PSC05 | Change of details for Xenomorph Holdings Limited as a person with significant control on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 | |
23 Mar 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
13 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
19 Aug 2016 | MISC | RP04 CS01 second filed CS01 18/07/2016 amended statement of capital and information about people with significant control | |
19 Jul 2016 | CS01 |
18/07/16 Statement of Capital gbp 100
|
|
21 Jun 2016 | TM02 | Termination of appointment of Hanover Secretaries Limited as a secretary on 13 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from , C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, WC2N 4HN, England to 90 High Holborn London WC1V 6XX on 21 June 2016 | |
27 Apr 2016 | MR01 | Registration of charge 032354320008, created on 26 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from , C/O C/O Jeffrey Green Russell Limited, Waverley House 7-12 Noel Street, London, W1F 8GQ to 90 High Holborn London WC1V 6XX on 7 April 2016 | |
31 Mar 2016 | AAMD | Amended total exemption full accounts made up to 30 June 2015 | |
10 Mar 2016 | MR04 | Satisfaction of charge 032354320007 in full | |
18 Sep 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
28 Nov 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
22 Nov 2014 | MR04 | Satisfaction of charge 4 in full | |
22 Nov 2014 | MR04 | Satisfaction of charge 6 in full |