XMARC LIMITED



Company Documents

DateDescription
08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Appointment of Mr Claudio Crivellari as a director on 2022-04-01

View Document

04/03/224 March 2022 Termination of appointment of Alessia Lamagna as a director on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ING. GIOVANNI MAGNO / 07/08/2018

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS. ALESSIA LAMAGNA / 27/03/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM SECOND FLOOR 4-5 GOUGH SQUARE LONDON EC4A 3DE UNITED KINGDOM

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ANTENUCCI

View Document

02/05/182 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018

View Document

24/04/1824 April 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSISTEMI ITALIA S.P.A.

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ANTENUCCI / 26/09/2017

View Document

26/09/1726 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVAN ANDREANI

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
18/05/1618 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW PINNINGTON

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM EDEN HOUSE 34 HESKIN LANE ORMSKIRK WEST LANCASHIRE L39 1LR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
20/04/1520 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
26/06/1426 June 2014 DIRECTOR APPOINTED ING. GIOVANNI MAGNO

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MS. ALESSIA LAMAGNA

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED DR. GIOVAN BATTISTA ANDREANI

View Document

07/05/147 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
19/04/1319 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1211 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1126 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/102 October 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

20/04/1020 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/06/0929 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/095 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 39 CHEVAL PLACE LONDON SW7 1EW

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0410 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document



30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: UNIT 2 GROUND FLOOR GRAND UNION OFFICE PARK PACKET BOAT LANE COWLEY UXBRIDGE MIDDLESEX UB8 2GH

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 AUDITOR'S RESIGNATION

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: UNIT 6 GROUND FLOOR GRAND UNION OFFICE PARK PACKET BOAT LANE COWLEY UXBRIDGE MIDDLESEX UB8 2GH

View Document

15/06/0215 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/06/02

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED XMARC EUROPE LIMITED CERTIFICATE ISSUED ON 28/02/02; RESOLUTION PASSED ON 31/01/02

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED XMARC EUROPE LIMITED CERTIFICATE ISSUED ON 28/02/02

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 £ NC 1700000/2700000 23/03/01

View Document

25/06/0125 June 2001 NC INC ALREADY ADJUSTED 23/03/01

View Document

25/06/0125 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0125 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/06/018 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 COMPANY NAME CHANGED FORMIDA SOFTWARE (EUROPE) LIMITE D CERTIFICATE ISSUED ON 25/09/00; RESOLUTION PASSED ON 07/09/00

View Document

22/09/0022 September 2000 COMPANY NAME CHANGED FORMIDA SOFTWARE (EUROPE) LIMITE D CERTIFICATE ISSUED ON 25/09/00

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

12/11/9912 November 1999 £ NC 100/1700000 06/10/99

View Document

12/11/9912 November 1999 NC INC ALREADY ADJUSTED 06/10/99

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM: ABBOT'S HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM: G OFFICE CHANGED 10/11/96 ABBOT'S HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 EXERCISE ALL POWERS 27/06/96

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED GAC NO.45 LIMITED CERTIFICATE ISSUED ON 28/06/96

View Document

14/05/9614 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company