- Company Overview for XUNLOCKED LIMITED (11004242)
- Filing history for XUNLOCKED LIMITED (11004242)
- People for XUNLOCKED LIMITED (11004242)
- More for XUNLOCKED LIMITED (11004242)
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 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
20 Dec 2023 | CH01 | Director's details changed for Mr Rajan Singh Dosanjh on 13 December 2023 | |
20 Dec 2023 | CERTNM |
Company name changed finance unlocked 2 LIMITED\certificate issued on 20/12/23
|
|
20 Dec 2023 | CERTNM |
Company name changed finance unlocked LTD\certificate issued on 20/12/23
|
|
13 Dec 2023 | AD01 | Registered office address changed from C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU England to 24-28 Bloomsbury Way London WC1A 2SN on 13 December 2023 | |
10 Dec 2023 | MA | Memorandum and Articles of Association | |
09 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 27 October 2023
|
|
10 Nov 2023 | AP01 | Appointment of Graham Gaddes as a director on 27 October 2023 | |
16 Oct 2023 | SH02 |
Sub-division of shares on 6 January 2022
|
|
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Aug 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 January 2022
|
|
14 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
19 May 2023 | AP01 | Appointment of Mr Prasad Gollakota as a director on 22 November 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
27 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2022 | SH02 |
Sub-division of shares on 6 January 2022
|
|
24 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 17 January 2022
|
|
19 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 17 January 2022
|
|
13 Jan 2022 | MA | Memorandum and Articles of Association | |
13 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | PSC04 | Change of details for Mr Henry Thomas Kingsley White as a person with significant control on 18 December 2020 |