XACTIA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Accounts

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Confirmation statement made on 2022-07-14 with updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

11/02/2111 February 2021 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 DISS40 (DISS40(SOAD))

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

10/11/2010 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM 140 HIGH STREET 140 HIGH STREET COLESHILL B46 3BJ ENGLAND

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

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

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL CAMPION-EVANS / 30/08/2013

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

04/02/104 February 2010 COMPANY NAME CHANGED XACTIA LIMITED CERTIFICATE ISSUED ON 04/02/10

View Document

04/02/104 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL CAMPION-EVANS / 30/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY JEFFREY BALLARD

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/03/061 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

08/08/058 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/08/042 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/11/0215 November 2002 COMPANY NAME CHANGED BOOSTER-SITE.COM LIMITED CERTIFICATE ISSUED ON 15/11/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 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