Advanced company searchLink opens in new window

XCEDE GROUP INTERNATIONAL LIMITED

Company number 08356900

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)
03 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2024 DS01 Application to strike the company off the register
29 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
29 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
28 Aug 2024 AD01 Registered office address changed from First Floor, 3-8 Carburton Street London W1W 5AJ England to 24 Eversholt Street London NW1 1AD on 28 August 2024
17 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
17 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
17 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
23 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Jun 2023 AP01 Appointment of Mr Stephen James Smith as a director on 13 April 2023
07 Jun 2023 TM01 Termination of appointment of Sarkis George Zeronian as a director on 7 June 2023
07 Jun 2023 AP01 Appointment of Mr Sarkis George Zeronian as a director on 13 April 2023
07 Jun 2023 AP03 Appointment of Mr Sarkis George Zeronian as a secretary on 13 April 2023
07 Jun 2023 TM01 Termination of appointment of William John Charles Jacques as a director on 31 March 2023
23 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
23 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
23 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
19 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
08 Dec 2022 CERTNM Company name changed techstream group international LTD\certificate issued on 08/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-06