- Company Overview for XTERA TOPCO LIMITED (10580604)
- Filing history for XTERA TOPCO LIMITED (10580604)
- People for XTERA TOPCO LIMITED (10580604)
- Charges for XTERA TOPCO LIMITED (10580604)
- More for XTERA TOPCO LIMITED (10580604)
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
|
|
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 |