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)
15 Nov 2017 TM01 Termination of appointment of Ross Guthrie Maceacharn as a director on 10 October 2017
15 Nov 2017 TM01 Termination of appointment of Jacopo Tonoli as a director on 10 October 2017
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 110.00
25 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Property transaction 10/10/2017
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
05 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Sep 2014 AP01 Appointment of Mr Jacopo Tonoli as a director on 1 September 2014
29 Sep 2014 AP01 Appointment of Mr Ross Guthrie Maceacharn as a director on 1 September 2014
21 Aug 2014 TM01 Termination of appointment of David Johnson as a director on 1 July 2014
21 Aug 2014 TM01 Termination of appointment of Aidan Patrick George Cooney as a director on 1 July 2014
31 Jul 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
12 Nov 2013 AA Total exemption full accounts made up to 30 April 2013
21 Aug 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
21 Aug 2013 AD01 Registered office address changed from , Ibic Centre Holt Court South, Aston Science Park, Birmingham, B7 4EJ, United Kingdom on 21 August 2013
27 Nov 2012 AA01 Current accounting period shortened from 31 May 2013 to 30 April 2013
27 Jul 2012 AP01 Appointment of Aidan Patrick George Cooney as a director
27 Jul 2012 AP01 Appointment of David Johnson as a director
20 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 100
30 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted