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)
15 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 MA Memorandum and Articles of Association
21 Jul 2020 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 17 July 2020
21 Jul 2020 AD01 Registered office address changed from Xactium House 28 Kenwood Park Road Sheffield South Yorkshire S7 1NF England to 1 Park Row Leeds LS1 5AB on 21 July 2020
20 May 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
23 Mar 2020 PSC02 Notification of Riskonnect Limited as a person with significant control on 10 March 2020
23 Mar 2020 TM01 Termination of appointment of John Russell Shelton as a director on 10 March 2020
23 Mar 2020 TM01 Termination of appointment of John Ryan as a director on 10 March 2020
23 Mar 2020 TM01 Termination of appointment of Andrew Stephen Evans as a director on 10 March 2020
23 Mar 2020 TM01 Termination of appointment of John Richard Seaman as a director on 10 March 2020
23 Mar 2020 AP01 Appointment of Mr James Wetekamp as a director on 10 March 2020
23 Mar 2020 AP01 Appointment of Ms Theresa Ann Mcevily as a director on 10 March 2020
20 Mar 2020 PSC07 Cessation of Sheila Jane Gupta as a person with significant control on 10 March 2020
20 Mar 2020 PSC07 Cessation of Andrew Stephen Evans as a person with significant control on 10 March 2020
20 Mar 2020 TM01 Termination of appointment of Richard Anderson Brooke as a director on 10 March 2020
20 Mar 2020 TM01 Termination of appointment of Sheila Jane Gupta as a director on 10 March 2020
20 Mar 2020 TM02 Termination of appointment of Hazel Morley as a secretary on 10 March 2020
20 Mar 2020 AP03 Appointment of Mr Henry Pickens as a secretary on 10 March 2020
05 Mar 2020 MR04 Satisfaction of charge 1 in full
29 Jan 2020 CH01 Director's details changed for Mr John Richard Seaman on 28 January 2020
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
05 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
27 Nov 2019 CH01 Director's details changed for Mr John Ryan on 27 November 2019
01 Oct 2019 AP01 Appointment of Mr John Ryan as a director on 1 October 2019
05 Aug 2019 CH01 Director's details changed for Mr Richard Anderson Brooke on 5 August 2019