XAIS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

16/01/2516 January 2025 Registered office address changed from Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd England to Phenna Group the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 2025-01-16

View Document

16/01/2516 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

24/08/2424 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Satisfaction of charge 095371840002 in full

View Document

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

10/12/2310 December 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

01/06/231 June 2023 Registration of charge 095371840002, created on 2023-05-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-03 with updates

View Document

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

22/11/2122 November 2021 Change of details for Mr Peter Cameron Davidson as a person with significant control on 2016-04-06

View Document

19/11/2119 November 2021 Change of details for Mr James Stephen Wallis as a person with significant control on 2016-04-06

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

19/10/2119 October 2021 Satisfaction of charge 095371840001 in full

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

07/04/207 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

19/02/1919 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095371840001

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 26A NEW ROAD ASCOT BERKSHIRE SL5 8QQ ENGLAND

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WALLIS

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIDSON

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR JAMES STEPHEN WALLIS

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR PETER CAMERON DAVIDSON

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN WALLIS / 12/10/2015

View Document

29/03/1629 March 2016 PREVSHO FROM 30/04/2016 TO 30/09/2015

View Document

15/12/1515 December 2015 COMPANY NAME CHANGED XAIS CONSULTING LIMITED CERTIFICATE ISSUED ON 15/12/15

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CAROLYN DAVIDSON / 02/10/2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O FERN & CO ACCOUNTANTS ORCHARD LEA DRIFT ROAD WINKFIELD WINDSOR BERKSHIRE SL4 4RP ENGLAND

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CAROLYN DAVIDSON / 02/10/2015

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM C/O FERN & CO ACCOUNTANTS THE ESTATE OFFICE CHRISTINE INGRAM GARDENS BRACKNELL BERKSHIRE RG42 2LX UNITED KINGDOM

View Document

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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