Advanced company searchLink opens in new window

XANDER CAPITAL MANAGEMENT LIMITED

Company number 06650117

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)
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 18 July 2016 with updates
01 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016
02 Oct 2015 AA Accounts for a small company made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
04 Nov 2014 AA Accounts for a small company made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
14 Nov 2013 AD01 Registered office address changed from Lion House Red Lion Square London WC1V 4GB Uk on 14 November 2013
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 50,000
03 Sep 2012 AA Accounts for a small company made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
01 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a small company made up to 31 December 2010
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009
30 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
01 Oct 2009 AA Accounts for a small company made up to 31 December 2008
12 Aug 2009 363a Return made up to 18/07/09; full list of members
19 Jan 2009 88(2) Ad 23/10/08\gbp si 49999@1=49999\gbp ic 1/50000\
19 Jan 2009 123 Nc inc already adjusted 23/10/08
19 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2008 288a Director appointed sumi gupta
22 Oct 2008 225 Accounting reference date shortened from 31/07/2009 to 31/12/2008
21 Jul 2008 288b Appointment terminated director rwl directors LIMITED