DAVID LEWIS XML ASSOCIATES LIMITED
Company number 05012413
- Company Overview for DAVID LEWIS XML ASSOCIATES LIMITED (05012413)
- Filing history for DAVID LEWIS XML ASSOCIATES LIMITED (05012413)
- People for DAVID LEWIS XML ASSOCIATES LIMITED (05012413)
- Charges for DAVID LEWIS XML ASSOCIATES LIMITED (05012413)
- More for DAVID LEWIS XML ASSOCIATES LIMITED (05012413)
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 |