- Company Overview for X19 LIMITED (05995703)
- Filing history for X19 LIMITED (05995703)
- People for X19 LIMITED (05995703)
- More for X19 LIMITED (05995703)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
15 Jul 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 May 2024 | |
15 Jul 2024 | TM02 | Termination of appointment of Maximilian Bentien as a secretary on 13 June 2024 | |
09 Mar 2024 | AD01 | Registered office address changed from C/O Uhy Hacker Young the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 9 March 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
10 Jan 2023 | AP03 | Appointment of Mr Maximilian Bentien as a secretary on 6 January 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
09 Aug 2022 | AD01 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to C/O Uhy Hacker Young the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 9 August 2022 | |
09 Aug 2022 | PSC07 | Cessation of Techigo Limited as a person with significant control on 8 August 2022 | |
09 Aug 2022 | PSC01 | Notification of Marc Aurel Winter as a person with significant control on 8 August 2022 | |
09 Aug 2022 | TM01 | Termination of appointment of Ian Donovan as a director on 8 August 2022 | |
09 Aug 2022 | AP01 | Appointment of Mr Marc Aurel Winter as a director on 8 August 2022 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 | |
25 May 2022 | PSC05 | Change of details for Techigo Limited as a person with significant control on 25 May 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
30 Oct 2020 | CH01 | Director's details changed for Mr Ian Donovan on 15 October 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
28 Nov 2018 | CH01 | Director's details changed for Mr Ian Donovan on 1 June 2017 |