- Company Overview for XCEDE GROUP INTERNATIONAL LIMITED (08356900)
- Filing history for XCEDE GROUP INTERNATIONAL LIMITED (08356900)
- People for XCEDE GROUP INTERNATIONAL LIMITED (08356900)
- Charges for XCEDE GROUP INTERNATIONAL LIMITED (08356900)
- More for XCEDE GROUP INTERNATIONAL LIMITED (08356900)
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 Jun 2020 | AD01 | Registered office address changed from 3-8 First Floor, 3-8 Carburton Street, London W1W 5AJ W1W 5AJ England to First Floor, 3-8 Carburton Street London W1W 5AJ on 3 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from 49 - 52 Bow Lane London EC4M 9DJ England to 3-8 First Floor, 3-8 Carburton Street, London W1W 5AJ W1W 5AJ on 3 June 2020 | |
13 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
05 Feb 2020 | SH08 | Change of share class name or designation | |
24 Jan 2020 | MR01 | Registration of charge 083569000002, created on 17 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
09 Jan 2020 | AP01 | Appointment of Mr Alfred Morris Davis as a director on 9 January 2020 | |
08 Jan 2020 | CH01 | Director's details changed for Mr Paul Beeke on 20 December 2019 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
18 Nov 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
18 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
13 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
13 Nov 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
16 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
16 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
15 Jan 2019 | PSC05 | Change of details for Cloudstream Group Holdings Limited as a person with significant control on 29 August 2018 | |
16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
29 Aug 2018 | AD01 | Registered office address changed from C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on 29 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
12 Jul 2018 | PSC02 | Notification of Cloudstream Group Holdings Limited as a person with significant control on 2 April 2018 |