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)
01 Aug 2013 SH06 Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 1,284.2
01 Aug 2013 SH03 Purchase of own shares.
08 Apr 2013 SH06 Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 1,398.1
  • ANNOTATION This document is a second filing of SH06 registered on 14/01/2013
21 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
14 Jan 2013 SH06 Cancellation of shares. Statement of capital on 14 January 2013
  • GBP 227.70
  • ANNOTATION A second filed SH06 was registered on 08/04/2013
11 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Jan 2013 SH03 Purchase of own shares.
16 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
12 Jul 2011 AD01 Registered office address changed from , Pci House Woodseats Close, Woodseats, Sheffield, South Yorkshire, S8 0TB on 12 July 2011
23 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
07 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
23 Aug 2010 AP01 Appointment of Mr John Richard Seaman as a director
25 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
25 Mar 2010 CH02 Director's details changed for Viking Directors Limited on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Dr Andrew Stephen Evans on 25 March 2010
05 Feb 2010 AA Total exemption full accounts made up to 31 August 2009
22 Jan 2010 TM01 Termination of appointment of Ian Royle as a director
21 May 2009 88(2) Capitals not rolled up
21 May 2009 88(2) Capitals not rolled up
19 Mar 2009 363a Return made up to 03/03/09; full list of members
18 Mar 2009 287 Registered office changed on 18/03/2009 from, pci house woodseats close, woodseats, sheffield, south yorkshire, S8 0TB, uk
19 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Jul 2008 288a Director appointed mr ian royle
09 Jul 2008 288b Appointment terminated director terence rollo