Advanced company searchLink opens in new window

XIGEN LIMITED

Company number 04418380

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
01 Feb 2024 TM01 Termination of appointment of Leo Matthews as a director on 31 January 2024
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
03 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 17 April 2020 with updates
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 156
18 Feb 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2020 SH02 Sub-division of shares on 5 December 2019
08 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 56 ordinary shars of £1 each into 5600 ordinary shares of £0.01 05/12/2019
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 TM01 Termination of appointment of Michelle Darrington as a director on 7 June 2019
03 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
28 Sep 2018 AD01 Registered office address changed from 1 Victoria Street Dunstable Bedfordshire LU6 3AZ to Stephenson Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WJ on 28 September 2018
28 Sep 2018 CH01 Director's details changed for Mr Luke Campbell on 28 September 2018
28 Sep 2018 CH01 Director's details changed for Miss Michelle Darrington on 28 September 2018
28 Sep 2018 CH01 Director's details changed for Mr Leo Matthews on 28 September 2018
25 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 Jun 2018 CH01 Director's details changed for Mr Leo Matthews on 7 June 2018