Advanced company searchLink opens in new window

XREF (UK) LIMITED

Company number 09919272

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)
17 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
16 Apr 2024 AD01 Registered office address changed from Kemp House 152 - 160 City Road London United Kingdom EC1V 2NX England to Xref Uk Ltd 124 City Road London EC1V 2NX on 16 April 2024
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
12 Apr 2024 AD01 Registered office address changed from 124 City Road, London, EC1V 2NX 124 City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London United Kingdom EC1V 2NX on 12 April 2024
22 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
17 Jun 2022 CH01 Director's details changed for Mr Lee-Martin John Seymour on 16 June 2022
16 Jun 2022 AD01 Registered office address changed from Kemp House City Road 152-160 City Road London EC1V 2NX England to 124 City Road, London, EC1V 2NX 124 City Road London EC1V 2NX on 16 June 2022
24 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
23 Jun 2021 PSC08 Notification of a person with significant control statement
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
21 Jun 2021 PSC07 Cessation of Lee-Martin Seymour as a person with significant control on 17 June 2021
21 Jun 2021 PSC07 Cessation of Timothy Griffiths as a person with significant control on 17 June 2021
21 Jun 2021 CH01 Director's details changed for Mr Lee-Martin John Seymour on 17 June 2021
25 Mar 2021 TM01 Termination of appointment of Timothy David Griffiths as a director on 5 March 2021
05 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
21 Sep 2020 MA Memorandum and Articles of Association
21 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Aug 2020 AD01 Registered office address changed from 46 New Broad Street London EC2M 1JH England to Kemp House City Road 152-160 City Road London EC1V 2NX on 26 August 2020
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
22 Jun 2020 PSC04 Change of details for Mr Timothy Griffiths as a person with significant control on 19 June 2020