- Company Overview for XPERIOME LIMITED (06262589)
- Filing history for XPERIOME LIMITED (06262589)
- People for XPERIOME LIMITED (06262589)
- Charges for XPERIOME LIMITED (06262589)
- Insolvency for XPERIOME LIMITED (06262589)
- More for XPERIOME LIMITED (06262589)
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 Jun 2016 | CH01 | Director's details changed for Ms Julie Anne Walters on 21 June 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Peter John Tudor Coe on 30 May 2016 | |
01 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
31 May 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 May 2016 | SH08 | Change of share class name or designation | |
24 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
24 May 2016 | SH01 |
Statement of capital following an allotment of shares on 12 April 2016
|
|
20 May 2016 | AAMD | Amended full accounts made up to 31 December 2015 | |
19 May 2016 | CH01 | Director's details changed for Ms Julie Anne Walters on 18 May 2016 | |
18 May 2016 | CH01 | Director's details changed for Mr Robin Kennedy Black on 18 May 2016 | |
17 May 2016 | CH03 | Secretary's details changed for Peter John Tudor Coe on 27 August 2015 | |
16 May 2016 | CH01 | Director's details changed for Ms Julie Anne Walters on 27 August 2015 | |
16 May 2016 | CH01 | Director's details changed for Peter John Tudor Coe on 27 August 2015 | |
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 10 December 2015
|
|
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 21 September 2015
|
|
07 Dec 2015 | TM01 | Termination of appointment of David Main as a director on 11 November 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Peter John Tudor Coe on 21 October 2015 | |
27 Jul 2015 | AP01 | Appointment of Robin Kennedy Black as a director on 16 July 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
28 May 2015 | AP01 | Appointment of David Main as a director on 13 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Sharon Elaine Chilton as a director on 13 May 2015 | |
18 May 2015 | MR04 | Satisfaction of charge 3 in full |