- Company Overview for XEATRE LIMITED (08088365)
- Filing history for XEATRE LIMITED (08088365)
- People for XEATRE LIMITED (08088365)
- More for XEATRE LIMITED (08088365)
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
|
|
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
30 May 2012 | NEWINC |
Incorporation
|