- Company Overview for XENIA VENUES LTD (13372830)
- Filing history for XENIA VENUES LTD (13372830)
- People for XENIA VENUES LTD (13372830)
- Charges for XENIA VENUES LTD (13372830)
- More for XENIA VENUES LTD (13372830)
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 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
08 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
08 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
08 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
05 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
03 May 2023 | TM01 | Termination of appointment of Paolo Nicola Scalco as a director on 6 April 2023 | |
27 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Jan 2023 | AA01 | Current accounting period shortened from 31 May 2022 to 31 December 2021 | |
02 Aug 2022 | AD01 | Registered office address changed from 1 Hampstead Hill Gardens London NW3 2PH United Kingdom to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2 August 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
31 May 2022 | PSC07 | Cessation of David Gudgin as a person with significant control on 26 May 2022 | |
26 May 2022 | PSC02 | Notification of Applerigg Limited as a person with significant control on 26 May 2022 | |
26 May 2022 | AP01 | Appointment of Mr Paolo Nicola Scalco as a director on 26 May 2022 | |
26 May 2022 | PSC07 | Cessation of Neil Gillis as a person with significant control on 26 May 2022 | |
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 24 May 2022
|
|
26 May 2022 | AD01 | Registered office address changed from 1 Station Road Thames Ditton Surrey KT7 0NU United Kingdom to 1 Hampstead Hill Gardens London NW3 2PH on 26 May 2022 | |
26 May 2022 | AP01 | Appointment of Mr Bruce Louis Offergelt as a director on 26 May 2022 | |
02 Mar 2022 | CERTNM |
Company name changed outstanding venues LIMITED\certificate issued on 02/03/22
|
|
04 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-04
|