- Company Overview for XANT INSIDESALES UK LTD (09460928)
- Filing history for XANT INSIDESALES UK LTD (09460928)
- People for XANT INSIDESALES UK LTD (09460928)
- More for XANT INSIDESALES UK LTD (09460928)
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
|
|
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 |