Advanced company searchLink opens in new window

XUNLOCKED LIMITED

Company number 11004242

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)
22 Jul 2021 PSC04 Change of details for Mr Robert John Ellison as a person with significant control on 18 December 2020
21 Jul 2021 RP04AP01 Second filing for the appointment of Mr Benedict Nielsen as a director
20 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
20 Jul 2021 CH01 Director's details changed for Mr Henry Thomas Kingsley White on 5 July 2021
20 Jul 2021 PSC04 Change of details for Mr Henry Thomas Kingsley White as a person with significant control on 5 July 2021
20 Jul 2021 CH01 Director's details changed for Mr Robert John Ellison on 5 July 2021
20 Jul 2021 PSC04 Change of details for Mr Robert John Ellison as a person with significant control on 5 July 2021
19 Jul 2021 AP01 Appointment of Mr Benedict Peter Marius Nielsen as a director on 19 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2021.
19 Jul 2021 AP01 Appointment of Mr Patrick O'brien as a director on 27 January 2021
19 Jul 2021 TM01 Termination of appointment of Timothy James Hayward Skeet as a director on 28 May 2021
24 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 MA Memorandum and Articles of Association
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 168.81
17 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Aug 2020 CS01 Confirmation statement made on 6 July 2020 with updates
11 Aug 2020 PSC04 Change of details for Mr Henry Thomas Kingsley White as a person with significant control on 1 July 2020
11 Aug 2020 PSC04 Change of details for Mr Robert John Ellison as a person with significant control on 1 July 2020
11 Aug 2020 CH01 Director's details changed for Mr Rajan Singh Dosanjh on 1 July 2020
10 Aug 2020 AD01 Registered office address changed from Finance Unlocked, Wework 199 Bishopsgate London EC2M 3TY England to C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU on 10 August 2020
24 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2020 MA Memorandum and Articles of Association
23 Jun 2020 TM01 Termination of appointment of Peter Alan White as a director on 23 June 2020
23 Jun 2020 TM01 Termination of appointment of Christopher Kingsley White as a director on 23 June 2020
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 138.51
05 Jun 2020 PSC07 Cessation of Christopher Kingsley White as a person with significant control on 3 June 2020