- Company Overview for XIOTEX STUDIOS LTD (06219572)
- Filing history for XIOTEX STUDIOS LTD (06219572)
- People for XIOTEX STUDIOS LTD (06219572)
- More for XIOTEX STUDIOS LTD (06219572)
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
|
|
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 |