XENTION LIMITED: Filings - Page 2

  • Overview

    Company NameXENTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04452808
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for XENTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Wolfgang Hartwig as a director on Jun 30, 2016

    1 pagesTM01

    Termination of appointment of Kenneth Thomas Cunningham as a director on Jun 30, 2016

    1 pagesTM01

    Termination of appointment of Bruno Xavier Reginald Charles Roger Montanari as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to May 31, 2016 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 324,366.98
    SH01

    Appointment of Ian Peter Radford as a secretary on May 17, 2016

    3 pagesAP03

    Full accounts made up to Oct 31, 2015

    15 pagesAA

    Appointment of Dr Patrick Michael Round as a director on May 17, 2016

    3 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Rebecca Hemsley as a secretary on Oct 26, 2015

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Newmedia Spark Directors Limited as a director on Sep 08, 2015

    1 pagesTM01

    Director's details changed for Dr Kenneth Thomas Cunningham on Jul 01, 2015

    2 pagesCH01

    Accounts for a small company made up to Oct 31, 2014

    5 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 324,366.98
    SH01

    Director's details changed for Mr Bruno Xavier Reginald Charles Roger Montanari on Jun 10, 2015

    2 pagesCH01

    Termination of appointment of Timothy Brears as a director on Dec 16, 2014

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 324,366.98
    SH01

    Director's details changed for Newmedia Spark Directors Limited on Feb 10, 2014

    1 pagesCH02

    Appointment of Mr Alan O'connell as a director

    2 pagesAP01

    Termination of appointment of Graham Fagg as a director

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2012

    6 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    18 pagesAR01

    Director's details changed for Dr Kenneth Thomas Cunningham on May 31, 2013

    2 pagesCH01

    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