XANTHOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

09/05/259 May 2025 Registered office address changed from Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS England to Lindsey House Brunel Way Severalls Industrial Park Colchester CO4 9QX on 2025-05-09

View Document

15/04/2515 April 2025 Satisfaction of charge 044572990002 in full

View Document

02/04/252 April 2025 Appointment of Mr Sean Rickard Milbank as a director on 2025-04-01

View Document

05/12/245 December 2024 Director's details changed for Mr Matthew James Sparrow on 2024-12-05

View Document

16/06/2416 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

12/05/2212 May 2022 Registration of charge 044572990002, created on 2022-05-09

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

17/01/2217 January 2022 Particulars of variation of rights attached to shares

View Document

17/01/2217 January 2022 Change of share class name or designation

View Document

07/10/217 October 2021 Cessation of Olga Marilyn Travlos as a person with significant control on 2021-09-30

View Document

07/10/217 October 2021 Registered office address changed from Unit 2 Clive Court Bartholomews Walk Ely Cambridgeshire CB7 4EA to Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 2021-10-07

View Document

07/10/217 October 2021 Termination of appointment of Olga Marilyn Travlos as a director on 2021-09-30

View Document

07/10/217 October 2021 Appointment of Mr David John Mccormick as a director on 2021-09-30

View Document

07/10/217 October 2021 Appointment of Mr Matthew James Sparrow as a director on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Olga Marilyn Travlos as a secretary on 2021-09-30

View Document

07/10/217 October 2021 Notification of Milbank Group Limited as a person with significant control on 2021-09-30

View Document

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLGA MARILYN TRAVLOS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN CALDER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM UNIT 3 CLIVE COURT BARTHOLOMEWS WALK ELY CAMBRIDGESHIRE CB7 4EA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLGA MARILYN TRAVLOS / 01/06/2014

View Document

08/07/148 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / OLGA MARILYN TRAVLOS / 01/06/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILIP CALDER / 01/06/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM UNIT 3 CLIVE COURT BARTHOLOMEWS WALK CAMBRIDGESHIRE BUSINESS PARK, ELY, CAMBS CB7 4EH

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CALDER / 10/10/2008

View Document

16/10/0816 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLGA TRAVLOS / 10/10/2008

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 66 SILVER STREET ELY CAMBS CB7 4JB

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0230 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 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