Advanced company searchLink opens in new window

5XM LIMITED

Company number 03356667

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)
11 Jul 2017 PSC01 Notification of Mark Antoni Halama as a person with significant control on 16 April 2016
27 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Jan 2017 CH01 Director's details changed for Mr Mark Antoni Halama on 19 December 2016
22 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Oct 2015 AD01 Registered office address changed from C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 14 October 2015
15 Jun 2015 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH on 15 June 2015
10 Jun 2015 TM02 Termination of appointment of Mh Secretaries Limited as a secretary on 10 June 2015
05 Jun 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
05 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
16 Jan 2014 CERTNM Company name changed pegasus pictures LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
01 May 2013 AA Accounts for a dormant company made up to 30 April 2013
15 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Mr Mark Antoni Halama on 15 March 2012
15 Mar 2012 CH01 Director's details changed for Mr Mark Antoni Halama on 15 March 2012
18 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
18 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
07 Jun 2010 AA Accounts for a dormant company made up to 30 April 2010
15 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
25 Nov 2009 AA Accounts for a dormant company made up to 30 April 2009
07 May 2009 288b Appointment terminated director mh directors LIMITED