- 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) |
---|---|---|---|
12 Jul 2018 | PSC07 | Cessation of Paul Beeke as a person with significant control on 2 April 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Mike Fell as a director on 2 April 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Philip James Duquenoy as a director on 2 April 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
07 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
04 Jan 2017 | TM01 | Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on 4 January 2017 | |
11 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | AD02 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
16 Jun 2015 | TM01 | Termination of appointment of Paul Richard Strouts as a director on 6 May 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
06 Jan 2015 | AP01 | Appointment of Mr Paul Richard Strouts as a director on 5 November 2014 | |
06 Jan 2015 | AP01 | Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 | |
04 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
20 Mar 2014 | AD02 | Register inspection address has been changed | |
19 Mar 2014 | CH01 | Director's details changed for Ian Victor Nash on 28 June 2013 | |
19 Mar 2014 | CH01 | Director's details changed for Mike Fell on 28 June 2013 | |
19 Mar 2014 | CH01 | Director's details changed for Mr Philip James Duquenoy on 28 June 2013 | |
19 Mar 2014 | CH01 | Director's details changed for Paul Beeke on 28 June 2013 | |
28 Jun 2013 | TM01 | Termination of appointment of Simon Michaels as a director |