KXEN LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY XAVIER HAFFREINGUE

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR XAVIER HAFFREINGUE

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MRS ELENA SHISHKINA

View Document

07/04/147 April 2014 DIRECTOR APPOINTED XAVIER HAFFREINGUE

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BALL

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
C/O TRICOR ALDBRIDGE LLP
TRICOR SUITE, 7TH FLOOR 52-54 GRACECHURCH STREET
LONDON
EC3V 0EH
UNITED KINGDOM

View Document

09/09/139 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BALL / 04/04/2013

View Document

16/10/1216 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / XAVIER HAFFREINGUE / 27/06/2012

View Document

27/06/1227 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 SECRETARY APPOINTED XAVIER HAFFREINGUE

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY PIERRE MIDY

View Document

05/05/115 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER HADDAD

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED JOHN BALL

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY JOCELYNE GERAULT

View Document

18/02/1118 February 2011 SECRETARY APPOINTED PIERRE MIDY

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

26/08/1026 August 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

20/04/0920 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 COMPANY NAME CHANGED SELLROSE LIMITED CERTIFICATE ISSUED ON 04/05/01

View Document

04/04/014 April 2001 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