- Company Overview for XTIME EUROPE LIMITED (08126419)
- Filing history for XTIME EUROPE LIMITED (08126419)
- People for XTIME EUROPE LIMITED (08126419)
- Insolvency for XTIME EUROPE LIMITED (08126419)
- Registers for XTIME EUROPE LIMITED (08126419)
- More for XTIME EUROPE LIMITED (08126419)
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) |
---|---|---|---|
25 Sep 2018 | AP01 | Appointment of Tracy Fred as a director on 21 September 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of H Neal East Iii as a director on 8 January 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Gary John Martin as a director on 8 January 2018 | |
13 Sep 2018 | AP01 | Appointment of Maria Friedman as a director on 8 January 2018 | |
13 Sep 2018 | AP01 | Appointment of Corey Roberts as a director on 9 January 2018 | |
20 Jul 2018 | AD03 | Register(s) moved to registered inspection location Cms 1 South Quay Victoria Quays Sheffield S2 5SY | |
19 Jul 2018 | AD02 | Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY | |
19 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
19 Mar 2018 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 19 March 2018 | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
12 Oct 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
08 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
02 May 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
14 Aug 2012 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
14 Aug 2012 | AP01 | Appointment of Gary John Martin as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
14 Aug 2012 | AP01 | Appointment of H Neal East Iii as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Christopher Mackie as a director |