- Company Overview for XREF (UK) LIMITED (09919272)
- Filing history for XREF (UK) LIMITED (09919272)
- People for XREF (UK) LIMITED (09919272)
- More for XREF (UK) LIMITED (09919272)
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) |
---|---|---|---|
19 Jun 2020 | CH01 | Director's details changed for Mr Lee-Martin John Seymour on 19 June 2020 | |
19 Jun 2020 | CH01 | Director's details changed for Mr Timothy David Griffiths on 19 June 2020 | |
19 Jun 2020 | PSC04 | Change of details for Mr Lee-Martin Seymour as a person with significant control on 19 June 2020 | |
19 Jun 2020 | CH01 | Director's details changed for Mr Lee-Martin John Seymour on 19 June 2020 | |
19 Jun 2020 | PSC04 | Change of details for Mr Timothy Griffiths as a person with significant control on 19 June 2020 | |
19 Jun 2020 | CH01 | Director's details changed for Mr Timothy David Griffiths on 19 June 2020 | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
27 Apr 2018 | CH01 | Director's details changed for Mr Lee-Martin John Seymour on 27 April 2018 | |
27 Apr 2018 | CH01 | Director's details changed for Mr Timothy David Griffiths on 27 April 2018 | |
13 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
13 Jul 2017 | PSC07 | Cessation of Edward Allnutt as a person with significant control on 2 February 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Mr Lee-Martin John Seymour on 21 June 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Mr Timothy David Griffiths on 21 June 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 20 Little Britain London EC1A 7DH England to 46 New Broad Street London EC2M 1JH on 21 June 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Edward Chace Allnutt as a director on 26 February 2017 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Timothy David Griffiths on 12 September 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Lee-Martin John Seymour on 12 September 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Edward Chace Allnutt on 12 September 2016 | |
07 Sep 2016 | TM02 | Termination of appointment of Scott James Brown as a secretary on 12 July 2016 |