Advanced company searchLink opens in new window

XANTURA LIMITED

Company number 06586801

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 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
21 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Mr Wajid Shafiq on 4 May 2013
25 Feb 2013 TM01 Termination of appointment of Neil Chivers as a director
01 Feb 2013 AD01 Registered office address changed from 93B Brook Street Soham Ely Cambridgeshire CB7 5AE United Kingdom on 1 February 2013
29 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
18 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
17 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
17 May 2011 CH03 Secretary's details changed for Wajid Shafiq on 17 May 2011
31 Mar 2011 AD01 Registered office address changed from 11 Raveley Street London NW5 2HX on 31 March 2011
03 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
12 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Wajid Shafiq on 7 May 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Aug 2009 288a Director appointed mark justin dale
06 Aug 2009 288a Director appointed neil david chivers
11 May 2009 363a Return made up to 07/05/09; full list of members
30 Jul 2008 225 Accounting reference date extended from 31/05/2009 to 31/10/2009
17 Jun 2008 288a Director and secretary appointed wajid shafiq
08 May 2008 288b Appointment terminated director form 10 directors fd LTD
07 May 2008 NEWINC Incorporation