Advanced company searchLink opens in new window

DAVID LEWIS XML ASSOCIATES LIMITED

Company number 05012413

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)
24 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
29 Oct 2024 AA Micro company accounts made up to 31 January 2024
15 Oct 2024 CH01 Director's details changed for Mr Kevin Eaton on 14 October 2024
14 Oct 2024 CH01 Director's details changed for Mrs Lesley Jean Alexander on 14 October 2024
14 Oct 2024 AD02 Register inspection address has been changed from Refinecatch Limited Broad Street Bungay NR35 1EF England to The Staithe Business Suite Staithe Road Bungay NR35 1ET
14 Oct 2024 CH03 Secretary's details changed for Mrs Lesley Jean Alexander on 14 October 2024
14 Oct 2024 AD01 Registered office address changed from Refinecatch Limited Broad Street Bungay NR35 1EF England to The Staithe Business Suite Staithe Road Bungay NR35 1ET on 14 October 2024
14 Oct 2024 PSC05 Change of details for Refinecatch Limited as a person with significant control on 14 October 2024
24 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with updates
19 Oct 2020 AA Micro company accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
16 Jan 2019 AD02 Register inspection address has been changed from 3a Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD England to Refinecatch Limited Broad Street Bungay NR35 1EF
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
22 Jan 2018 TM01 Termination of appointment of David Frederick Lewis as a director on 31 December 2017
22 Jan 2018 PSC02 Notification of Refinecatch Limited as a person with significant control on 1 February 2017
22 Jan 2018 PSC07 Cessation of Bryce Payton as a person with significant control on 1 February 2017