- Company Overview for XC TECHNOLOGY HOLDINGS LTD (12127300)
- Filing history for XC TECHNOLOGY HOLDINGS LTD (12127300)
- People for XC TECHNOLOGY HOLDINGS LTD (12127300)
- Charges for XC TECHNOLOGY HOLDINGS LTD (12127300)
- More for XC TECHNOLOGY HOLDINGS LTD (12127300)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
01 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
07 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 28 July 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
02 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
02 Sep 2021 | PSC07 | Cessation of Somosxc, Inc. as a person with significant control on 19 August 2021 | |
13 Aug 2021 | CS01 |
Confirmation statement made on 28 July 2021 with no updates
|
|
02 Jul 2021 | MR04 | Satisfaction of charge 121273000001 in full | |
01 Jul 2021 | PSC02 | Notification of Somosxc, Inc. as a person with significant control on 22 June 2021 | |
01 Jul 2021 | PSC07 | Cessation of David Mckee Hand as a person with significant control on 22 June 2021 | |
29 Jun 2021 | AP01 | Appointment of Rachael Buff Methal as a director on 22 June 2021 | |
29 Jun 2021 | AP01 | Appointment of Daniele Ouellette Levy as a director on 22 June 2021 | |
29 Jun 2021 | AP01 | Appointment of Gina Marie Perini as a director on 22 June 2021 | |
26 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jan 2021 | TM01 | Termination of appointment of Danai Rojanavanichkul as a director on 25 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of David Mckee Hand as a director on 25 January 2021 | |
01 Dec 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
20 Dec 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 January 2020 | |
08 Nov 2019 | AD01 | Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to Cooper House 316 Regents Park Road London N3 2JX on 8 November 2019 | |
08 Nov 2019 | AP01 | Appointment of Mr Anthony Katz as a director on 29 October 2019 |