Advanced company searchLink opens in new window

XPERIOME LIMITED

Company number 06262589

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)
11 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
11 Jun 2020 PSC07 Cessation of Julie Anne Walters as a person with significant control on 12 December 2019
11 Jun 2020 PSC07 Cessation of Peter John Tudor Coe as a person with significant control on 12 December 2019
24 Apr 2020 CH03 Secretary's details changed for Mr Peter John Tudor Coe on 23 April 2020
24 Apr 2020 CH01 Director's details changed for Ms Julie Anne Walters on 23 April 2020
24 Apr 2020 PSC04 Change of details for Ms Julie Anne Walters as a person with significant control on 23 April 2020
24 Apr 2020 PSC04 Change of details for Mr Peter John Tudor Coe as a person with significant control on 23 April 2020
24 Apr 2020 CH01 Director's details changed for Mr Timothy James Davis on 23 April 2020
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 60,799.32
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 56,256.32
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 55,292.88
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 36,107.37
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 34,195.51
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 31,695.51
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 31,663.52
14 Feb 2020 AP01 Appointment of Christopher Oliver Ruedig as a director on 12 December 2019
14 Feb 2020 AP01 Appointment of Timothy James Davis as a director on 12 December 2019
14 Feb 2020 AP01 Appointment of Dr Neil Eric Rotherham as a director on 12 December 2019
14 Feb 2020 TM01 Termination of appointment of Robin Kennedy Black as a director on 12 December 2019
14 Feb 2020 TM01 Termination of appointment of Peter John Tudor Coe as a director on 12 December 2019
14 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 31,631.53
02 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
08 May 2019 AA Accounts for a small company made up to 31 December 2018
22 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association