Advanced company searchLink opens in new window

XENOMORPH SOFTWARE LIMITED

Company number 03235432

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)
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
  • RES13 ‐ The facilities agreement 21/12/2017
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
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Information about people with significant control) was registered on 19/08/2016
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
  • GBP 100
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