XENOMORPH HOLDINGS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Ronald William Zeghibe as a director on 2025-01-14

View Document

06/02/256 February 2025 Appointment of Mr James Dalton Stephenson as a director on 2025-01-10

View Document

08/01/258 January 2025 Appointment of Mr Keith John Morris as a director on 2024-12-19

View Document

24/12/2424 December 2024 Full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

14/11/2414 November 2024 Director's details changed for Mr Mark Alexander Hanington on 2024-11-08

View Document

14/10/2414 October 2024 Termination of appointment of Richard Cushing Morrissey as a director on 2024-09-30

View Document

04/10/244 October 2024 Satisfaction of charge 030111010004 in full

View Document

04/10/244 October 2024 Satisfaction of charge 030111010005 in full

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Group of companies' accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-08-29 with updates

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR SUNIL KAPPAGODA

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030111010002

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

09/01/209 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR BRIAN KRISTENSEN

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR SUNIL KAPPAGODA

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 08/05/18 STATEMENT OF CAPITAL GBP 66173.94

View Document

01/06/181 June 2018 ARTICLES OF ASSOCIATION

View Document

01/06/181 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 ALTER ARTICLES 09/05/2018

View Document

30/04/1830 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 66096.94

View Document

24/01/1824 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 15679.21

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR RICHARD CUSHING MORRISSEY

View Document

12/01/1812 January 2018 CESSATION OF CHRISTOPHER JOHN BUDGEN AS A PSC

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD WILLIAM ZEGHIBE

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR MARK HANINGTON

View Document

11/01/1811 January 2018 ADOPT ARTICLES 21/12/2017

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030111010003

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUDGEN

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN SENTANCE

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WOODGATE

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN PAUL SENTANCE / 15/08/2015

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BUDGEN

View Document

15/08/1715 August 2017 CESSATION OF BRIAN PAUL SENTANCE AS A PSC

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030111010002

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

23/03/1723 March 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

03/02/173 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED RON ZEGHIBE

View Document

28/06/1628 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 61710.20

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN ENGLAND

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED

View Document

25/05/1625 May 2016 ADOPT ARTICLES 18/05/2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

31/03/1631 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

13/02/1513 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

31/03/1431 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

11/02/1411 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 18/01/2014

View Document

11/02/1411 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

07/03/137 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

19/02/1319 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 14/02/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK WOODGATE / 14/02/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SKINNER / 14/02/2013

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR TAKAAKI HANAOKA

View Document

09/03/129 March 2012 18/01/12 FULL LIST AMEND

View Document

13/02/1213 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

06/04/116 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

06/04/116 April 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN PAUL SENTANCE / 14/07/2010

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BUDGEN / 08/09/2010

View Document

06/04/106 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

16/02/1016 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

06/05/096 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

16/04/0916 April 2009 AUDITOR'S RESIGNATION

View Document

09/04/099 April 2009 SECTION 519

View Document

12/02/0912 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: APOLLO HOUSE, 56 NEW BOND STREET, LONDON, W1S 1RG

View Document

05/07/075 July 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

31/03/0631 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/048 May 2004 COMMISSION PAYABLE RELATING TO SHARES

View Document

19/02/0419 February 2004 RETURN MADE UP TO 18/01/04; CHANGE OF MEMBERS

View Document

12/02/0412 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

12/03/0312 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 18/01/03; CHANGE OF MEMBERS

View Document

25/06/0225 June 2002 RE SECTION 394

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 RETURN MADE UP TO 18/01/01; CHANGE OF MEMBERS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 £ NC 119000/129000 14/09/00

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0130 March 2001 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/0130 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 AUDITOR'S RESIGNATION

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 AMENDING 882R

View Document

20/04/9920 April 1999 S366A DISP HOLDING AGM 02/02/99

View Document

07/04/997 April 1999 NC INC ALREADY ADJUSTED 29/03/99

View Document

07/04/997 April 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/03/99

View Document

07/04/997 April 1999 ADOPT MEM AND ARTS 29/03/99

View Document

07/04/997 April 1999 CONVERT & SUB DIV SHARE 29/03/99

View Document

07/04/997 April 1999 £ NC 100/119000 29/03/99

View Document

07/04/997 April 1999 S-DIV 29/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM: WILLIAM HOUSE, 14 WORPLE ROAD, WIMBLEDON, LONDON SW19 4DD

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/07/9828 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 7, STOCKWELL PARK CRESC, STOCKWELL LONDON, SW9 0DQ

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: 49B BRAYBURNE STREET, LONDON, SW4 6AD

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

01/08/961 August 1996 COMPANY NAME CHANGED XENOMORPH SOFTWARE LTD CERTIFICATE ISSUED ON 02/08/96

View Document

25/02/9625 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9625 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: 17 BURSTOCK ROAD, PUTNEY, LONDON, SW15 2PW

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/03/952 March 1995 COMPANY NAME CHANGED ELMDALE DATA SYSTEMS LTD CERTIFICATE ISSUED ON 03/03/95

View Document

07/02/957 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: 152 CITY ROAD, LONDON, EC1V 2NX

View Document

06/02/956 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 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