- 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) |
---|---|---|---|
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
|
|
04 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 19 August 2019
|
|
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
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
Statement of capital on 2017-10-10
|