- Company Overview for XI-TECH LTD (07068708)
- Filing history for XI-TECH LTD (07068708)
- People for XI-TECH LTD (07068708)
- Charges for XI-TECH LTD (07068708)
- More for XI-TECH LTD (07068708)
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) |
---|---|---|---|
27 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
26 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
21 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
21 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
12 May 2021 | MR04 | Satisfaction of charge 070687080004 in full | |
04 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
04 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
01 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
27 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
04 Dec 2019 | AP03 | Appointment of Mr Gregory Davidson-Shrine as a secretary on 4 December 2019 | |
04 Dec 2019 | TM02 | Termination of appointment of Nicholas Rowe as a secretary on 4 December 2019 | |
29 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 06/11/2016 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
19 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
04 Nov 2019 | AD01 | Registered office address changed from 18 the Avenue Egham TW20 9AB England to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 4 November 2019 | |
04 Nov 2019 | AP03 | Appointment of Mr Nicholas Rowe as a secretary on 4 November 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Simon Mark Gibbins as a director on 1 November 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Paul Howard Neville as a director on 1 November 2019 | |
30 Oct 2019 | PSC07 | Cessation of Stephen Christopher Jaye as a person with significant control on 20 September 2019 | |
25 Oct 2019 | PSC02 | Notification of Acal Electronics Holdings Limited as a person with significant control on 16 October 2019 | |
25 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 16 October 2019
|
|
01 May 2019 | PSC04 | Change of details for Mr Stephen Christopher Jaye as a person with significant control on 1 May 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
02 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates |