- Company Overview for XQ DIGITAL RESILIENCE LTD (09184608)
- Filing history for XQ DIGITAL RESILIENCE LTD (09184608)
- People for XQ DIGITAL RESILIENCE LTD (09184608)
- Insolvency for XQ DIGITAL RESILIENCE LTD (09184608)
- More for XQ DIGITAL RESILIENCE LTD (09184608)
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) |
---|---|---|---|
20 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 25 May 2017
|
|
16 Oct 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
28 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 12 April 2017
|
|
28 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 12 April 2017
|
|
14 Mar 2017 | CH01 | Director's details changed for Mr Richard Mark Bach on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Matthew Paul Blades on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Andrew Rees on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Tarquin Folliss on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr David James Carroll on 14 March 2017 | |
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 8 February 2017
|
|
07 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 12 January 2017
|
|
06 Feb 2017 | SH02 | Sub-division of shares on 11 January 2017 | |
06 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | AP01 | Appointment of Mr Jeffrey Paul Thomas as a director on 12 January 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
30 Nov 2016 | CH01 | Director's details changed for Mr Tarquin Folliss on 30 November 2016 | |
21 Nov 2016 | AA01 | Current accounting period shortened from 15 December 2016 to 30 November 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from 40 Cleveland Road North Shields NE29 0NW Great Britain to Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD on 11 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 40 Cleveland Road North Shields NE29 0NW on 1 November 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr Tarquin Folliss as a director on 1 July 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr Richard Mark Bach as a director on 30 August 2016 | |
07 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 August 2016
|
|
21 Jun 2016 | AA | Total exemption small company accounts made up to 15 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|