Advanced company searchLink opens in new window

X TECHNOLOGIES LIMITED

Company number 10709759

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)
04 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
29 Mar 2019 AD01 Registered office address changed from No.1 Royal Exchange London EC3V 3DG England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 29 March 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11.11.2020.
27 Nov 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
25 Oct 2018 SH02 Consolidation of shares on 30 June 2018
25 Oct 2018 SH02 Consolidation of shares on 20 December 2017
03 Oct 2018 AP04 Appointment of Las Accountants Llp as a secretary on 1 August 2018
08 Aug 2018 AP01 Appointment of Mr Andrea Alinovi as a director on 1 August 2018
08 Aug 2018 ANNOTATION Clarification The TM01 was removed from the public register on 28/11/2018 as it was factually inaccurate or derived from something factually inaccurate.
11 Jul 2018 AD01 Registered office address changed from The London Office 85 Great Portland Street First Floor London W1W 7LT England to No.1 Royal Exchange London EC3V 3DG on 11 July 2018
02 Jul 2018 CH01 Director's details changed for Mrs Elisa Cristhal Zanarotto on 30 June 2018
02 Jul 2018 CH01 Director's details changed for Mrs Elisa Cristhal Zanarotto on 30 June 2018
30 Jun 2018 CS01 Confirmation statement made on 30 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.11.2020.
30 Jun 2018 CH01 Director's details changed for Mrs Elisa Cristhal Zananrotto on 30 June 2018
17 Apr 2018 PSC02 Notification of Ixellion Ou as a person with significant control on 4 April 2018
17 Apr 2018 PSC07 Cessation of Antonio Sedino as a person with significant control on 4 April 2018
17 Apr 2018 TM01 Termination of appointment of Dominic Peter Clive Berger as a director on 4 April 2018
17 Apr 2018 AP01 Appointment of Mrs Elisa Cristhal Zananrotto as a director on 4 April 2018
02 Feb 2018 SH02 Consolidation of shares on 9 May 2017
10 Jan 2018 TM01 Termination of appointment of Roy Eric Walton as a director on 30 November 2017
10 Jan 2018 TM01 Termination of appointment of Brian Stockbridge as a director on 30 November 2017
09 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered 10.11.2020.
09 Jan 2018 PSC01 Notification of Antonio Sedino as a person with significant control on 30 May 2017
09 Jan 2018 PSC07 Cessation of Dominic Peter Clive Berger as a person with significant control on 30 May 2017