XENIUM PROPERTIES (UK) LIMITED

Company Documents

DateDescription
27/02/2527 February 2025

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

09/08/239 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Registration of charge 053984390007, created on 2021-07-23

View Document

28/06/2128 June 2021 Registration of charge 053984390006, created on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053984390002

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053984390001

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053984390004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053984390005

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053984390003

View Document

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053984390004

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053984390005

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053984390003

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053984390002

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053984390001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

28/12/1728 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1728 December 2017 COMPANY NAME CHANGED XENIUM SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 28/12/17

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/03/09; NO CHANGE OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: SUITE G5 REGENT HOUSE 1-3 QUEENSWAY REDHILL SURREY RH1 1QT

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: WHISPER HILL, GREEN DENE EAST HORSLEY LEATHERHEAD KT24 5DE

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GLOO NETWORKS PLC


  • 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