- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
05 Jun 2020 | PSC07 | Cessation of Christopher Kingsley White as a person with significant control on 3 June 2020 |