Advanced company searchLink opens in new window

XILARIA LIMITED

Company number 07539026

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)
27 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
20 Dec 2017 AP01 Appointment of Mr Shane Donald Joseph Kochan as a director on 8 December 2017
20 Dec 2017 TM01 Termination of appointment of Kayleigh Ann-Marie Smith as a director on 8 December 2017
30 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
09 Dec 2016 CH01 Director's details changed for Miss Kayleigh Ann-Marie Smith on 2 December 2016
13 Apr 2016 AA Accounts for a dormant company made up to 29 February 2016
01 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
01 Mar 2016 AP01 Appointment of Miss Kayleigh Ann-Marie Smith as a director on 1 January 2016
01 Mar 2016 TM01 Termination of appointment of Jade Louise Clarkson as a director on 1 January 2016
27 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
06 Jan 2015 TM01 Termination of appointment of Aston May St. Pierre as a director on 31 December 2014
06 Jan 2015 AP01 Appointment of Miss Jade Louise Clarkson as a director on 31 December 2014
06 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
20 May 2013 AA Accounts for a dormant company made up to 28 February 2013
22 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
22 Feb 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
22 Feb 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 22 February 2013
24 Jul 2012 AA Accounts for a dormant company made up to 29 February 2012
19 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
19 Mar 2012 AP01 Appointment of Miss. Aston May St. Pierre as a director
19 Mar 2012 TM01 Termination of appointment of Madan Harree as a director
29 Mar 2011 CERTNM Company name changed deporte marketing and consultancy services LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution