- Company Overview for XCLUSIVE BUSINESS TRANSFERS LTD (SC719112)
- Filing history for XCLUSIVE BUSINESS TRANSFERS LTD (SC719112)
- People for XCLUSIVE BUSINESS TRANSFERS LTD (SC719112)
- More for XCLUSIVE BUSINESS TRANSFERS LTD (SC719112)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
29 May 2024 | RP10 | Address of person with significant control Mr John Murnin changed to SC719112 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 29 May 2024 | |
29 May 2024 | RP09 | Address of officer Mr John Murnin changed to SC719112 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 29 May 2024 | |
29 May 2024 | RP05 | Registered office address changed to PO Box 24238, Sc719112 - Companies House Default Address, Edinburgh, EH7 9HR on 29 May 2024 | |
05 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
06 Feb 2023 | CERTNM |
Company name changed arch agency LTD\certificate issued on 06/02/23
|
|
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
31 Jan 2023 | PSC07 | Cessation of Grzegorz Szewczyk as a person with significant control on 27 January 2023 | |
31 Jan 2023 | PSC01 | Notification of John Murnin as a person with significant control on 27 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Grzegorz Szewczyk as a director on 27 January 2023 | |
31 Jan 2023 | AP01 | Appointment of Mr John Murnin as a director on 27 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
28 Sep 2022 | PSC04 | Change of details for Mr Grzegorz Szewczyk as a person with significant control on 28 September 2022 | |
28 Sep 2022 | CH01 | Director's details changed for Mr Grzegorz Szewczyk on 28 September 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from 64a Cumberland Street Edinburgh Midlothian EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 28 September 2022 | |
07 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-07
|