- Company Overview for XIBIS LIMITED (03685946)
- Filing history for XIBIS LIMITED (03685946)
- People for XIBIS LIMITED (03685946)
- Charges for XIBIS LIMITED (03685946)
- More for XIBIS LIMITED (03685946)
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) |
---|---|---|---|
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
14 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
24 May 2017 | CH01 | Director's details changed for Fiona Louise Taylor Gorringe on 27 February 2017 | |
08 Mar 2017 | AP01 | Appointment of Andrew Whitehead as a director on 1 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Klaus Martin Heidrich as a director on 1 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
01 Dec 2016 | MR01 | Registration of charge 036859460002, created on 29 November 2016 | |
02 Nov 2016 | AP03 | Appointment of Mr Neil Morjaria as a secretary on 1 November 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Martin Peter Murden as a secretary on 1 November 2016 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
13 Jan 2016 | AP01 | Appointment of Fiona Louise Taylor Gorringe as a director on 1 January 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jul 2015 | TM01 | Termination of appointment of Simon Andrew Perry as a director on 9 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Alexandra Nicole Beuchert as a director on 9 July 2015 | |
30 Jan 2015 | MR01 | Registration of charge 036859460001, created on 28 January 2015 | |
16 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | AP01 | Appointment of Mr Stephen Brignall as a director on 12 December 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from 67 London Road Oadby Leicester LE2 5DN to No 2 Methuen Park Chippenham Wiltshire on 14 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Klaus Martin Heidrich as a director on 12 December 2014 | |
13 Jan 2015 | TM02 | Termination of appointment of Alexandra Nicole Beuchert as a secretary on 12 December 2014 | |
13 Jan 2015 | AP03 | Appointment of Mr Martin Peter Murden as a secretary on 12 December 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 | Annual return made up to 18 December 2013 with full list of shareholders |