Advanced company searchLink opens in new window

XTERA TOPCO LIMITED

Company number 10580604

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)
31 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
06 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
12 May 2023 MR01 Registration of charge 105806040004, created on 9 May 2023
11 Apr 2023 MR01 Registration of charge 105806040003, created on 5 April 2023
02 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
04 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
22 Dec 2021 AP01 Appointment of Mr John David Harper as a director on 22 December 2021
22 Dec 2021 TM01 Termination of appointment of James George Mitchell as a director on 22 December 2021
20 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
21 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
28 Aug 2020 TM01 Termination of appointment of Carl Michael Steve Harring as a director on 18 August 2020
25 Aug 2020 AP01 Appointment of Mr Leigh Esmond Hadyn Frame as a director on 18 August 2020
25 Aug 2020 AP01 Appointment of Mr Michael John Evangelos Pothitos as a director on 18 August 2020
22 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
19 Dec 2019 AA Group of companies' accounts made up to 31 December 2018
24 Sep 2019 MR01 Registration of charge 105806040002, created on 23 September 2019
17 Apr 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
19 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-01
12 Apr 2018 CONNOT Change of name notice
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
24 Oct 2017 AD01 Registered office address changed from 25 st. George Street London W1S 1FS United Kingdom to Bates House Church Road Harold Wood Essex RM3 0SD on 24 October 2017
10 Mar 2017 MR01 Registration of charge 105806040001, created on 24 February 2017