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 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-16
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