XCEDE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

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

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/12/2321 December 2023

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

23/06/2323 June 2023 Termination of appointment of Julian Vecchio as a director on 2023-01-14

View Document

17/05/2317 May 2023 Termination of appointment of William John Charles Jacques as a director on 2023-03-31

View Document

17/05/2317 May 2023 Appointment of Mr Sarkis George Zeronian as a secretary on 2023-04-13

View Document

17/05/2317 May 2023 Appointment of Mr Stephen James Smith as a director on 2023-04-13

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023

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

View Document

25/03/2225 March 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022

View Document

25/03/2225 March 2022

View Document

25/03/2225 March 2022

View Document

06/07/216 July 2021 Change of details for Whcoriver Bidco Limited as a person with significant control on 2020-12-15

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

05/02/195 February 2019 SECRETARY APPOINTED MR ALFRED DAVIS

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR ALFRED MORRIS DAVIS

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

07/08/187 August 2018 04/07/18 STATEMENT OF CAPITAL GBP 2654606.99

View Document

07/08/187 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT KIRBY

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR JULIAN VECCHIO

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108532420001

View Document

16/07/1816 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108532420002

View Document

03/07/183 July 2018 07/03/18 STATEMENT OF CAPITAL GBP 2704606.27

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108532420003

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108532420002

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108532420001

View Document

14/11/1714 November 2017 COMPANY NAME CHANGED WHCO5 LIMITED CERTIFICATE ISSUED ON 14/11/17

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN CHARLES JACQUES / 16/08/2017

View Document

17/10/1717 October 2017 16/08/17 STATEMENT OF CAPITAL GBP 2704573.49

View Document

08/09/178 September 2017 16/08/17 STATEMENT OF CAPITAL GBP 2404606.08

View Document

08/09/178 September 2017 16/08/2017

View Document

08/09/178 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/09/178 September 2017 SUB-DIVISION 16/08/17

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR MICHAEL LEIGH

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR JULIAN VECCHIO

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR LUKE ADAMS

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR SCOTT KIRBY

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR PHILIP DUQUENOY

View Document

06/07/176 July 2017 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