XANADU TECHNOLOGY LTD

Company Documents

DateDescription
11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
UNIT 3 THE SAIL LOFT
DEACONS BOATYARD BRIDGE ROAD
SOUTHAMPTON
HAMPSHIRE
SO31 8AZ
ENGLAND

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM UNIT 23-24 PHOENIX BUSINESS PARK TELFORD STREET NEWPORT GWENT NP19 0LW UNITED KINGDOM

View Document

20/07/1220 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR MARK SOUTHERTON

View Document

04/07/114 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY NEIL HUTTON

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 4 ROMAN WAY CARSHALTON SM5 4EF

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA HUTTON

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED JAMIE GLASSPOOL

View Document

18/10/1018 October 2010 SECRETARY APPOINTED JAMIE GLASSPOOL

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HUTTON

View Document

07/10/107 October 2010 COMPANY NAME CHANGED PANACEA LAW LIMITED CERTIFICATE ISSUED ON 07/10/10

View Document

01/10/101 October 2010 CHANGE OF NAME 27/09/2010

View Document

24/06/1024 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SHEILA HUTTON / 22/05/2010

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 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