Advanced company searchLink opens in new window

XCHANGING EMEA LIMITED

Company number 07487456

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)
05 May 2016 AP01 Appointment of Michael Andrew Gibbons as a director on 18 April 2016
05 May 2016 TM01 Termination of appointment of Timothy Llewellyn Croom as a director on 18 April 2016
09 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
22 Sep 2015 TM01 Termination of appointment of Patricia Ann Dreghorn as a director on 18 September 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
16 Jun 2015 CERTNM Company name changed sbb business services LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
24 Apr 2015 TM01 Termination of appointment of Nicholas Ford as a director on 10 April 2015
05 Mar 2015 MISC Section 519
02 Feb 2015 AP01 Appointment of Patricia Ann Dreghorn as a director on 21 January 2015
02 Feb 2015 TM01 Termination of appointment of Michael James Batty as a director on 21 January 2015
02 Feb 2015 AP01 Appointment of Mr Nicholas Ford as a director on 21 January 2015
21 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 3
09 Oct 2014 TM01 Termination of appointment of Alan Terry Buxton as a director on 30 September 2014
09 Oct 2014 AP01 Appointment of Timothy Llewellyn Croom as a director on 30 September 2014
09 Oct 2014 TM01 Termination of appointment of Chirag Shah as a director on 30 September 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 CH01 Director's details changed for Mr Alan Terry Buxton on 31 July 2014
09 Apr 2014 CH01 Director's details changed for Mr Michael James Batty on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 9 April 2014
07 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
16 Dec 2013 AP01 Appointment of Mr Michael James Batty as a director
10 Dec 2013 AD01 Registered office address changed from Redcroft Kings Lane Chipperfield Kings Langley Hertfordshire WD4 9EN United Kingdom on 10 December 2013