Advanced company searchLink opens in new window

XANT INSIDESALES UK LTD

Company number 09460928

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)
23 Aug 2019 TM01 Termination of appointment of Martin Patrick Moran as a director on 27 June 2019
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
22 Jan 2019 AA Accounts for a small company made up to 30 April 2018
09 Apr 2018 AA Accounts for a small company made up to 30 April 2017
27 Mar 2018 PSC08 Notification of a person with significant control statement
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
15 Jun 2017 AP01 Appointment of Howard Baik as a director on 12 May 2017
13 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 29 April 2016
08 Sep 2016 TM01 Termination of appointment of Kevin Lee Samuelson as a director on 30 August 2016
12 Jul 2016 AD01 Registered office address changed from Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA United Kingdom to One Valpy 20 Valpy Street Reading Berkshire RG1 1AR on 12 July 2016
19 May 2016 AP01 Appointment of Martin Patrick Moran as a director on 9 May 2016
19 May 2016 TM01 Termination of appointment of Stephen James Lucas as a director on 22 April 2016
01 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
24 Mar 2016 TM01 Termination of appointment of Matthew Hall as a director on 25 January 2016
24 Mar 2016 AP01 Appointment of Stephen James Lucas as a director on 4 January 2016
02 Jul 2015 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 11 May 2015
29 Jun 2015 AA01 Current accounting period extended from 28 February 2016 to 30 April 2016
29 Jun 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW England to Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 29 June 2015
15 Jun 2015 CH01 Director's details changed for Matthew Hall on 15 June 2015
15 Jun 2015 CH01 Director's details changed for Kevin Lee Samuelson on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 5 New Street Square London EC4A 3TW on 11 June 2015
10 Jun 2015 TM02 Termination of appointment of Ffw Secretaries Limited as a secretary on 10 June 2015
10 Jun 2015 AP04 Appointment of Ffw Secretaries Limited as a secretary on 13 April 2015