XENTION LIMITED: Filings - Page 2
Overview
Company Name | XENTION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04452808 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for XENTION LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Wolfgang Hartwig as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kenneth Thomas Cunningham as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bruno Xavier Reginald Charles Roger Montanari as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Ian Peter Radford as a secretary on May 17, 2016 | 3 pages | AP03 | ||||||||||||||
Full accounts made up to Oct 31, 2015 | 15 pages | AA | ||||||||||||||
Appointment of Dr Patrick Michael Round as a director on May 17, 2016 | 3 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Rebecca Hemsley as a secretary on Oct 26, 2015 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Iconix Park London Road Pampisford Cambridge CB22 3EG to Unit 5, Quern House Mill Court Hinton Way Great Shelford Cambs CB22 5LD on Sep 28, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Newmedia Spark Directors Limited as a director on Sep 08, 2015 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Dr Kenneth Thomas Cunningham on Jul 01, 2015 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Oct 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 17 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Bruno Xavier Reginald Charles Roger Montanari on Jun 10, 2015 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Timothy Brears as a director on Dec 16, 2014 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Oct 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 18 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Newmedia Spark Directors Limited on Feb 10, 2014 | 1 pages | CH02 | ||||||||||||||
Appointment of Mr Alan O'connell as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graham Fagg as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Oct 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 18 pages | AR01 | ||||||||||||||
Director's details changed for Dr Kenneth Thomas Cunningham on May 31, 2013 | 2 pages | CH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0