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)
08 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
15 Apr 2016 AUD Auditor's resignation
22 Dec 2015 AA Accounts for a small company made up to 31 January 2015
16 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
04 Nov 2014 AA Accounts for a small company made up to 31 January 2014
17 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
04 Nov 2013 AA Accounts for a small company made up to 31 January 2013
24 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
10 Jan 2013 AA Accounts for a small company made up to 31 January 2012
24 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
17 Apr 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 January 2012
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2012 AA Accounts for a small company made up to 31 December 2010
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
19 Oct 2010 AA Accounts for a small company made up to 31 December 2009
06 Aug 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Lloyd Evan Ellis on 1 January 2010
05 Aug 2010 CH01 Director's details changed for Christopher William Cabrera on 1 January 2010
05 Aug 2010 CH03 Secretary's details changed for Christopher William Cabrera on 1 January 2010
17 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2010 AA Accounts for a small company made up to 31 December 2008
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2009 CH01 Director's details changed for Lloyd Evan Ellis on 12 October 2009
22 Jul 2009 363a Return made up to 24/06/09; full list of members