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)
05 Jun 2020 AP01 Appointment of Mr Rajan Singh Dosanjh as a director on 30 March 2020
12 Mar 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
27 Feb 2020 PSC04 Change of details for Mr Christopher Kingsley White as a person with significant control on 22 February 2020
27 Feb 2020 PSC04 Change of details for Mr Robert John Ellison as a person with significant control on 22 February 2020
27 Feb 2020 AD01 Registered office address changed from 56 Leman Street London E1 8EU England to Finance Unlocked, Wework 199 Bishopsgate London EC2M 3TY on 27 February 2020
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 135.76
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 1,112.74
02 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 108.7
26 Jul 2019 SH02 Sub-division of shares on 1 January 2019
22 Jul 2019 AP01 Appointment of Mr Timothy James Hayward Skeet as a director on 6 September 2018
19 Jul 2019 AP01 Appointment of Mr Peter Alan White as a director on 14 November 2018
19 Jul 2019 AP01 Appointment of Mr Robert John Ellison as a director on 8 July 2018
19 Jul 2019 AP01 Appointment of Mr Henry Thomas Kingsley White as a director on 8 July 2018
19 Jul 2019 PSC01 Notification of Henry Thomas Kingsley White as a person with significant control on 1 July 2019
19 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
10 Jul 2019 AA Micro company accounts made up to 31 October 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
06 Jul 2018 PSC07 Cessation of Hasib Reza Howlader as a person with significant control on 3 July 2018
14 Nov 2017 PSC01 Notification of Hasib Reza Howlader as a person with significant control on 13 November 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
14 Nov 2017 PSC07 Cessation of Giles David Parker as a person with significant control on 13 November 2017
11 Oct 2017 AP01 Appointment of Mr Christopher Kingsley White as a director on 10 October 2017
11 Oct 2017 TM01 Termination of appointment of Giles David Parker as a director on 10 October 2017
10 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-10
  • GBP 100