- Company Overview for XJC LIMITED (04537615)
- Filing history for XJC LIMITED (04537615)
- People for XJC LIMITED (04537615)
- Charges for XJC LIMITED (04537615)
- Insolvency for XJC LIMITED (04537615)
- More for XJC LIMITED (04537615)
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) |
---|---|---|---|
16 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 January 2018 | |
16 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 | |
16 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 | |
16 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 | |
27 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
23 Jul 2018 | MR01 | Registration of charge 045376150002, created on 20 July 2018 | |
07 Jun 2018 | MR01 | Registration of charge 045376150001, created on 1 June 2018 | |
30 Oct 2017 | AA | Total exemption small company accounts made up to 31 January 2017 | |
17 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
30 Aug 2017 | PSC05 | Change of details for Just Develop It Limited as a person with significant control on 22 June 2017 | |
30 Aug 2017 | PSC07 | Cessation of Stephen Dalton Loveridge as a person with significant control on 22 June 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Stephen Dalton Loveridge as a director on 22 June 2017 | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
18 Jul 2016 | AP01 | Appointment of Mr Christopher Stephen Phillips as a director on 27 June 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Shane Michael Carruthers as a director on 27 June 2016 | |
18 Jul 2016 | TM02 | Termination of appointment of Alison Loveridge as a secretary on 27 June 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Nigel Stewart as a director on 27 June 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from , Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR to 2nd Floor 40 Queen Square Bristol BS1 4QP on 18 July 2016 | |
18 Jul 2016 | AP04 | Appointment of Gibson Whitter Secretaries Limited as a secretary on 27 June 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Jul 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 January 2017 | |
08 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |