Advanced company searchLink opens in new window

XERO CARBON CYCLE LIMITED

Company number 12392320

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)
13 Feb 2025 CH03 Secretary's details changed for Mr Christopher Edwin Fry on 12 February 2025
12 Feb 2025 PSC04 Change of details for Mr Michael Avison as a person with significant control on 12 February 2025
12 Feb 2025 PSC04 Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 12 February 2025
12 Feb 2025 CH01 Director's details changed for Sir George Reresby Sacheverell Sitwell on 12 February 2025
12 Feb 2025 AD01 Registered office address changed from Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 12 February 2025
12 Feb 2025 CH01 Director's details changed for Mr Michael Avison on 12 February 2025
08 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with updates
13 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Nov 2024 CH03 Secretary's details changed for Mr Christopher Edwin Fry on 1 November 2024
15 Nov 2024 PSC04 Change of details for Mr Michael Avison as a person with significant control on 1 November 2024
15 Nov 2024 PSC04 Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 1 November 2024
15 Nov 2024 AD01 Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 15 November 2024
15 Nov 2024 CH01 Director's details changed for Sir George Reresby Sacheverell Sitwell on 1 November 2024
15 Nov 2024 CH01 Director's details changed for Mr Michael Avison on 1 November 2024
17 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 CH01 Director's details changed for Mr Michael Avison on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Sir George Reresby Sacheverell Sitwell on 30 November 2023
30 Nov 2023 PSC04 Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 30 November 2023
30 Nov 2023 PSC04 Change of details for Mr Michael Avison as a person with significant control on 30 November 2023
19 Oct 2023 PSC04 Change of details for Sir George Sitwell as a person with significant control on 19 October 2023
30 Jun 2023 AP03 Appointment of Mr Christopher Edwin Fry as a secretary on 30 June 2023
30 Jun 2023 TM02 Termination of appointment of George Sitwell as a secretary on 30 June 2023
15 May 2023 AD01 Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Riverbank House Putney Bridge Approach London SW6 3JD on 15 May 2023
20 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates