D. XIGN LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
18/06/2418 June 2024 | Micro company accounts made up to 2023-10-31 |
14/04/2414 April 2024 | Registered office address changed from C/O West - Chartered Accountants Office 2, Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU England to Suite K, Priest House 1624 High Street Knowle, Solihull West Midlands B93 0JU on 2024-04-14 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
01/12/211 December 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
19/09/1919 September 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN WEST |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE TEISEN / 01/01/2010 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
10/10/1610 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE TEISEN / 10/10/2016 |
10/10/1610 October 2016 | DIRECTOR APPOINTED MR IAN MICHAEL WEST |
10/10/1610 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER BUTLER |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM STANTON LODGE FARM BROUGHTON ROAD STONEY STANTON LEICESTER LE9 4JA |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE TEISEN / 01/10/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BUTLER / 01/10/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/07/0828 July 2008 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 141A NEW ROAD NORTH ASCOT BERKSHIRE SL5 8QA |
28/07/0828 July 2008 | APPOINTMENT TERMINATED SECRETARY ROLAND TAYLOR |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
13/11/0713 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/12/067 December 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
08/09/058 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
16/11/0416 November 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
24/11/0324 November 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
01/07/031 July 2003 | NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | DIRECTOR RESIGNED |
19/05/0319 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
29/04/0329 April 2003 | COMPANY NAME CHANGED FORMAT ENTERTAINMENT LTD CERTIFICATE ISSUED ON 29/04/03 |
29/11/0229 November 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | NEW DIRECTOR APPOINTED |
25/03/0225 March 2002 | REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
25/03/0225 March 2002 | NEW SECRETARY APPOINTED |
30/10/0130 October 2001 | SECRETARY RESIGNED |
30/10/0130 October 2001 | DIRECTOR RESIGNED |
18/10/0118 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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