Advanced company searchLink opens in new window

XEATRE LIMITED

Company number 08088365

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 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
21 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 30 May 2023
13 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 21/08/2023.
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with updates
12 Jan 2021 SH02 Sub-division of shares on 16 November 2020
14 Dec 2020 SH02 Sub-division of shares on 16 November 2020
14 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jun 2018 PSC01 Notification of Lee John Jamison as a person with significant control on 10 October 2017
05 Jun 2018 PSC01 Notification of Mark John Ansell as a person with significant control on 10 October 2017
05 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 5 June 2018
03 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
03 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Dec 2017 AD01 Registered office address changed from , Faraday Wharf Innovation Birmingham Campus, Birmingham Science Park Aston, Holt St, Birmingham, West Midlands, B7 4BB to The Spinney, 2 Rosewood Close Little Aston Sutton Coldfield B74 3UZ on 27 December 2017
18 Dec 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017