XCEDE EBT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

28/08/2428 August 2024 Registered office address changed from First Floor, 3-8 Carburton Street London W1W 5AJ United Kingdom to 24 Eversholt Street London NW1 1AD on 2024-08-28

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Appointment of Mr Stephen James Smith as a director on 2023-04-13

View Document

26/05/2326 May 2023 Termination of appointment of William John Charles Jacques as a director on 2023-03-31

View Document

26/05/2326 May 2023 Appointment of Mr Sarkis George Zeronian as a secretary on 2023-04-13

View Document

16/03/2316 March 2023 Change of details for Techstream International Group Holdings Limited as a person with significant control on 2022-12-08

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

09/03/239 March 2023

View Document

09/03/239 March 2023

View Document

09/03/239 March 2023

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Certificate of change of name

View Document

03/10/223 October 2022 Termination of appointment of Paul James Hart as a director on 2022-07-08

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

24/03/2224 March 2022

View Document

24/03/2224 March 2022

View Document

24/03/2224 March 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

01/11/211 November 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

12/07/2012 July 2020 REGISTERED OFFICE CHANGED ON 12/07/2020 FROM 49-52 BOW LANE LONDON EC4M 9DJ UNITED KINGDOM

View Document

03/03/203 March 2020 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