XERA-LOGIC GROUP LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-10-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

01/03/241 March 2024 Termination of appointment of Aurelio Maruggi as a director on 2024-02-29

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

26/01/2426 January 2024 Appointment of Mr James Alexander Clark as a director on 2024-01-25

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/04/228 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN STANTON-GLEAVES

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR AURELIO MARUGGI

View Document

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY ALAN PIERPOINT

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON COLLINS

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN RANDALL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

14/12/1814 December 2018 PREVSHO FROM 31/12/2018 TO 31/10/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CLARK / 21/11/2018

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/10/1627 October 2016 ADOPT ARTICLES 02/09/2016

View Document

27/10/1627 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY FERDINAND

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH RANDALL / 30/09/2015

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY TREVOR FERDINAND / 30/09/2015

View Document

09/02/169 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PATRICK COLLINS / 30/09/2015

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM THE OLD TOWN HALL THE BROADWAY WIMBLEDON LONDON SW19 8YA

View Document

10/02/1510 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SEEL

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY ALAN MARSH

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 37 MOORBRIDGE ROAD BINGHAM NOTTINGHAMSHIRE NG13 8GG

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MR ALAN PIERPOINT

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR JASON PATRICK COLLINS

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR BARRY TREVOR FERDINAND

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MARTIN RANDALL

View Document

20/03/1420 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual return made up to 3 February 2012 with full list of shareholders

View Document

06/02/136 February 2013 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

25/06/1025 June 2010 03/02/08 NO CHANGES

View Document

25/06/1025 June 2010 03/02/09 NO CHANGES

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEEL / 24/11/2007

View Document

25/06/1025 June 2010 31/12/05 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/06/1019 June 2010 RES02

View Document

18/06/1018 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/03/0931 March 2009 STRUCK OFF AND DISSOLVED

View Document

25/11/0825 November 2008 FIRST GAZETTE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: C/O STREETS & CO, ST PETERS, CHAMBERS, 2 BATH STREET, GRANTHAM, NG31 6EG

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 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