Advanced company searchLink opens in new window

XIOTEX STUDIOS LTD

Company number 06219572

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)
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
12 Apr 2013 AD01 Registered office address changed from the Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ United Kingdom on 12 April 2013
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AD01 Registered office address changed from Arnold House 2-6 New Road, Brading Sandown Isle of Wight PO36 0DT on 27 June 2012
01 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
20 Apr 2011 AD03 Register(s) moved to registered inspection location
20 Apr 2011 AD02 Register inspection address has been changed
23 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Byron Keith Atkinson Jones on 19 April 2010
20 Apr 2010 CH04 Secretary's details changed for Garbetts Nominees Ltd on 19 April 2010
06 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
05 May 2009 363a Return made up to 19/04/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Apr 2008 363a Return made up to 19/04/08; full list of members
22 Apr 2008 353 Location of register of members
03 Apr 2008 288b Appointment terminated secretary duport secretary LIMITED
03 Jul 2007 288a New secretary appointed
15 Jun 2007 287 Registered office changed on 15/06/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
15 Jun 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08