XCHANGING HOLDINGS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Change of details for Dxc Uk International Operations Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to 110 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on 2025-04-01

View Document

09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Hugo Martin Eales as a director on 2024-07-25

View Document

25/06/2425 June 2024 Appointment of Mr Lawrence Michael Brabin as a director on 2024-06-24

View Document

31/12/2331 December 2023 Full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

28/01/2228 January 2022 Termination of appointment of Christopher Neal Halbard as a director on 2022-01-21

View Document

28/01/2228 January 2022 Appointment of Mr Hugo Martin Eales as a director on 2022-01-21

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

25/02/1925 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / XCHANGING LIMITED / 25/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MARUF AHMAD MAJED

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

10/11/1710 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XCHANGING LIMITED

View Document

08/08/178 August 2017 08/08/17 STATEMENT OF CAPITAL GBP 1000000.375

View Document

04/07/174 July 2017 SOLVENCY STATEMENT DATED 05/06/17

View Document

04/07/174 July 2017 REDUCE ISSUED CAPITAL 05/06/2017

View Document

04/07/174 July 2017 STATEMENT BY DIRECTORS

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MS TINA ANNE GOUGH

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR DAVID WILLIAM HART GRAY

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

29/12/1629 December 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR GIOVANNI LORIA

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED CRAIG ALAISTER WILSON

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MARK PICKETT

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FUSSELL

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FUSSELL

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH LEVER

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED CRAIG ALAISTER WILSON

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARK FUSSELL

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARY WHITAKER

View Document

30/01/1530 January 2015 SECRETARY APPOINTED MR CHRISTOPHER MARK FUSSELL

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY GARY WHITAKER

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 09/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM XCHANGING 34 LEADENHALL STREET LONDON EC3A 1AX

View Document

04/04/144 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LEVER / 01/01/2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/1112 August 2011 ARTICLES OF ASSOCIATION

View Document

12/08/1112 August 2011 ALTER ARTICLES 28/07/2011

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 01/06/2011

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGHTON

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED KENNETH LEVER

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/01/1017 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 50000000.38

View Document

14/11/0914 November 2009 ALTER ARTICLES 06/11/2009

View Document

14/11/0914 November 2009 ARTICLES OF ASSOCIATION

View Document

14/11/0914 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER HOUGHTON / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 01/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOUGHTON / 01/02/2007

View Document

20/04/0920 April 2009 SHARE AGREEMENT OTC

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 34 LEADENHALL STREET LONDON EC4A 1AX

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 SECTION 175 29/09/2008

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 S366A DISP HOLDING AGM 22/11/07

View Document

06/11/076 November 2007 SHARES AGREEMENT OTC

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 REDUCTION OF ISSUED CAPITAL

View Document

26/10/0726 October 2007 REDUCE ISSUED CAPITAL 04/10/07

View Document

24/10/0724 October 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/08/0711 August 2007 NC INC ALREADY ADJUSTED 30/07/07

View Document

11/08/0711 August 2007 £ NC 100/500000000 30

View Document

17/05/0717 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0716 May 2007 REACCESSION LETTER&DEED 23/04/07

View Document

16/05/0716 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/074 April 2007 COMPANY NAME CHANGED CLIPPERCROWN LIMITED CERTIFICATE ISSUED ON 04/04/07

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

21/01/0721 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0631 October 2006 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