- Company Overview for XYI DESIGN LIMITED (06260191)
- Filing history for XYI DESIGN LIMITED (06260191)
- People for XYI DESIGN LIMITED (06260191)
- More for XYI DESIGN LIMITED (06260191)
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) |
---|---|---|---|
21 Mar 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Nov 2015 | SH02 | Sub-division of shares on 14 September 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Ivano Jovan Moavero as a director on 30 October 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Wayne Perry as a director on 31 August 2015 | |
30 Oct 2015 | SH03 | Purchase of own shares. | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | CH01 | Director's details changed for David Alexander Rozalla on 1 May 2015 | |
29 May 2015 | CH01 | Director's details changed for Matthew Edgell on 1 May 2015 | |
29 May 2015 | CH01 | Director's details changed for Wayne Perry on 1 May 2015 | |
28 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | CH01 | Director's details changed for Matthew Edgell on 28 May 2014 | |
02 May 2014 | AD01 | Registered office address changed from Hunters, Headley Road Grayshott Hindhead Surrey GU26 6DL on 2 May 2014 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 May 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
25 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 May 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Wayne Perry on 25 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Matthew Edgell on 25 May 2010 |