Advanced company searchLink opens in new window

XACTIUM LIMITED

Company number 04683891

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)
23 Dec 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
13 Jun 2024 TM01 Termination of appointment of David Eugene Rockvam as a director on 6 February 2024
13 Jun 2024 AP01 Appointment of Peter Reynolds Vlerick as a director on 10 June 2024
28 Mar 2024 AD01 Registered office address changed from 2nd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom to 3rd Floor 70 Gracechurch Street London EC3V 0XL on 28 March 2024
20 Mar 2024 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 2nd Floor 70 Gracechurch Street London EC3V 0HR on 20 March 2024
12 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
17 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Aug 2023 CH01 Director's details changed for Mr James Wetekamp on 1 August 2023
08 Aug 2023 CH03 Secretary's details changed for Michael Ridgway Jones on 1 August 2023
04 Aug 2023 CH01 Director's details changed for Mr David Eugene Rockvam on 1 August 2023
04 Jan 2023 AA Accounts for a small company made up to 31 December 2021
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
07 Oct 2022 TM02 Termination of appointment of Henry Pickens as a secretary on 14 August 2021
01 Jun 2022 AP03 Appointment of Michael Ridgway Jones as a secretary on 16 May 2022
01 Jun 2022 TM01 Termination of appointment of Theresa Ann Mcevily as a director on 9 May 2022
01 Jun 2022 AP01 Appointment of Mr David Eugene Rockvam as a director on 16 May 2022
20 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
20 Dec 2021 AA Accounts for a small company made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 6 December 2020 with updates
15 Aug 2020 SH08 Change of share class name or designation
15 Aug 2020 MA Memorandum and Articles of Association