- Company Overview for X TECHNOLOGIES LIMITED (10709759)
- Filing history for X TECHNOLOGIES LIMITED (10709759)
- People for X TECHNOLOGIES LIMITED (10709759)
- More for X TECHNOLOGIES LIMITED (10709759)
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
|
|
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
|
|
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
|
|
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 |