Advanced company searchLink opens in new window

XCEED GROUP LIMITED

Company number 06526750

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)
16 Apr 2018 AP01 Appointment of Reza Maghsoudnia as a director on 6 April 2018
16 Apr 2018 AP01 Appointment of Mr Pascal Joseph Rene Imbert as a director on 6 April 2018
06 Apr 2018 AA Full accounts made up to 30 November 2017
12 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
24 Jul 2017 AA Group of companies' accounts made up to 30 November 2016
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
10 Jun 2016 AA Group of companies' accounts made up to 30 November 2015
04 Apr 2016 AD03 Register(s) moved to registered inspection location Harben House Harben Parade Finchley Road London NW3 6LH
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 30,000
22 Oct 2015 MR04 Satisfaction of charge 1 in full
01 Oct 2015 MR01 Registration of charge 065267500002, created on 29 September 2015
01 Oct 2015 MR01 Registration of charge 065267500003, created on 25 September 2015
24 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2015 SH02 Sub-division of shares on 1 May 2015
27 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 01/05/2015
16 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30,000
09 Mar 2015 AA Group of companies' accounts made up to 30 November 2014
02 Jun 2014 AA Group of companies' accounts made up to 30 November 2013
17 Mar 2014 SH08 Change of share class name or designation
17 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30,000
11 Mar 2014 CH01 Director's details changed for Mr John Paul Casserly on 7 March 2014
12 Feb 2014 SH02 Sub-division of shares on 4 February 2014
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 30,000.00
12 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name