Advanced company searchLink opens in new window

XACTLY LIMITED

Company number 06628783

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)
29 Oct 2024 AA Full accounts made up to 31 January 2024
22 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
23 Jan 2024 TM01 Termination of appointment of Christopher William Cabrera as a director on 6 December 2023
23 Jan 2024 AP01 Appointment of Arnab Mishra as a director on 6 December 2023
30 Oct 2023 AA Full accounts made up to 31 January 2023
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
08 Feb 2023 AA Accounts for a small company made up to 31 January 2022
28 Dec 2022 CH01 Director's details changed for Christopher William Cabrera on 28 December 2022
28 Dec 2022 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 28 December 2022
27 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
28 Oct 2021 AA Accounts for a small company made up to 31 January 2021
01 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
04 Feb 2021 AA Accounts for a small company made up to 31 January 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
05 Dec 2019 AA Accounts for a small company made up to 31 January 2019
27 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
31 Oct 2018 AA Accounts for a small company made up to 31 January 2018
06 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with updates
06 Aug 2018 TM02 Termination of appointment of Christopher William Cabrera as a secretary on 24 June 2018
06 Nov 2017 AA Accounts for a small company made up to 31 January 2017
25 Sep 2017 TM01 Termination of appointment of Lloyd Evan Ellis as a director on 1 September 2017
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 100
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
27 Jun 2017 PSC08 Notification of a person with significant control statement
08 Nov 2016 AA Accounts for a small company made up to 31 January 2016