Advanced company searchLink opens in new window

XEINADIN BIDCO LIMITED

Company number 13834919

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)
07 Mar 2024 AP01 Appointment of Chantelle Catharina Grobler as a director on 1 March 2024
07 Mar 2024 TM01 Termination of appointment of Simon Oliver Nice as a director on 21 February 2024
27 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 3,030,530.84
27 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 2,923,337.29
08 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
21 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
21 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
21 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
14 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
09 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2023 AP01 Appointment of Mr Alexander Ewart Hay Ffrench as a director on 29 June 2023
04 Jul 2023 TM01 Termination of appointment of Neil Anthony Ballard as a director on 29 June 2023
06 Jun 2023 TM01 Termination of appointment of Paula Benoit as a director on 1 June 2023
22 Feb 2023 AD01 Registered office address changed from Xeinadin Bidco Limited 8th Floor Becket House 30 Old Jewry London EC2R 8DD to 8th Floor Becket House, 36 Old Jewry London EC2R 8DD on 22 February 2023
18 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 1,241,562.29
06 Jul 2022 AP01 Appointment of Mr Neil Anthony Ballard as a director on 27 June 2022
08 Jun 2022 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 8th Floor Becket House 30 Old Jewry London EC2R 8DD on 8 June 2022
07 Jun 2022 AP01 Appointment of Paula Benoit as a director on 20 May 2022
06 Jun 2022 TM01 Termination of appointment of Thomas Michael Lightowler as a director on 20 May 2022
06 Jun 2022 TM01 Termination of appointment of Mark Steven Taylor as a director on 20 May 2022
06 Jun 2022 AP01 Appointment of Derry Crowley as a director on 20 May 2022
06 Jun 2022 AP01 Appointment of Mr Simon Oliver Nice as a director on 20 May 2022