Advanced company searchLink opens in new window

XYLOTEK LTD

Company number 11568279

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)
16 Sep 2024 AM06 Notice of deemed approval of proposals
13 Aug 2024 AD01 Registered office address changed from Barton Manor Works Barton Manor Bristol BS2 0RL England to C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 13 August 2024
09 Aug 2024 AM03 Statement of administrator's proposal
09 Aug 2024 AM01 Appointment of an administrator
19 Jun 2024 TM01 Termination of appointment of Richard John Turner as a director on 31 May 2024
23 Jan 2024 TM01 Termination of appointment of Charles Cresswell Brentnall as a director on 19 January 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2023 CH01 Director's details changed for Mr Charley Creswell Brentnall on 13 September 2023
26 Sep 2023 PSC04 Change of details for Mr Charley Creswell Brentnall as a person with significant control on 13 September 2023
22 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
22 Sep 2023 PSC04 Change of details for Mr Oscar William Emanuel as a person with significant control on 1 September 2023
22 Sep 2023 CH01 Director's details changed for Mr Oscar William Emanuel on 1 September 2023
28 Nov 2022 SH02 Sub-division of shares on 10 November 2022
18 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 31 December 2021
24 Nov 2021 AP01 Appointment of Mr Richard John Turner as a director on 24 November 2021
05 Nov 2021 PSC04 Change of details for Mr Oscar William Emanuel as a person with significant control on 18 October 2021
18 Oct 2021 CH01 Director's details changed for Mr Oscar William Emanuel on 18 October 2021
18 Oct 2021 PSC04 Change of details for Mr Oscar William Emanuel as a person with significant control on 18 October 2021
18 Oct 2021 CH01 Director's details changed for Mr Oscar William Emanuel on 18 October 2021
13 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 100
22 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with updates
11 May 2020 MR01 Registration of charge 115682790001, created on 28 April 2020