XACTAWARE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/02/254 February 2025 Removal of liquidator by court order

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

06/06/246 June 2024 Registered office address changed from River Bend Mill Road Whitfield Brackley NN13 5TQ England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-06-06

View Document

06/06/246 June 2024 Appointment of a voluntary liquidator

View Document

05/06/245 June 2024 Statement of affairs

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/04/2028 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DONALD WILLIAMS

View Document

08/03/198 March 2019 CESSATION OF RICHARD DONALD WILLIAMS AS A PSC

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD WILLIAMS

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM C/O TERESA ANDREWS RIVER BEND MILL ROAD WHITFIELD BRACKLEY NORTHAMPTONSHIRE NN13 5TQ

View Document

08/03/198 March 2019 SECRETARY APPOINTED MRS TERESA JANE ANDREWS

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MRS TERESA JANE ANDREWS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/06/1522 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 SAIL ADDRESS CHANGED FROM: C/O KINGFISHER EXCHANGE KINGFISHER HOUSE WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7AY UNITED KINGDOM

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/05/1426 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/06/1328 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/06/1222 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREWS / 11/07/2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM ROBINS CORNER STATION ROAD, PADBURY BUCKINGHAM BUCKINGHAMSHIRE MK18 2BH

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/09/1029 September 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREWS / 18/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DONALD WILLIAMS / 18/05/2010

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 24/08/2007

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: TEMPLE COURT 107 OXFORD ROAD, OXFORD OXFORDSHIRE OX4 2ER

View Document

04/06/994 June 1999 COMPANY NAME CHANGED DENARELLI LIMITED CERTIFICATE ISSUED ON 07/06/99

View Document

18/05/9918 May 1999 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