Advanced company searchLink opens in new window

XENIA VENUES LTD

Company number 13372830

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
04 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-05-04
  • GBP 2