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)
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
  • ANNOTATION Clarification Allotment date of 21/09/2015
31 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 10/12/2015
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
  • GBP 12,713.56
24 May 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 16,509.67
  • ANNOTATION Clarification a second filed SH01 was registered on 13/04/2017
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Investment agreement between the company 05/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 11,863.64
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2016.
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 10,522.73
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/2016.
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
  • GBP 10,000
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