XCEED GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2025-03-31

View Document

12/06/2512 June 2025 NewDirector's details changed for Reza Maghsoudnia on 2025-06-12

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/07/2431 July 2024 Full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Registered office address changed from 10 Exchange Sqaure 7th Floor Broadgate London EC2A 2BR England to 10 Exchange Square (Level 7) Broadgate London EC2A 2BR on 2024-05-01

View Document

01/04/241 April 2024 Registered office address changed from 29-30 (1st Floor) Cornhill London EC3V 3NF United Kingdom to 10 Exchange Sqaure 7th Floor Broadgate London EC2A 2BR on 2024-04-01

View Document

27/03/2427 March 2024 Appointment of Mr Benoit Darde as a director on 2024-03-25

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

19/03/2419 March 2024 Change of details for Xceed Group (Holdings) Limited as a person with significant control on 2022-07-28

View Document

19/03/2419 March 2024 Director's details changed for Reza Maghsoudnia on 2024-03-07

View Document

24/11/2324 November 2023 Director's details changed

View Document

23/11/2323 November 2023 Director's details changed for Mr Pascal Joseph Rene Imbert on 2023-11-23

View Document

03/08/233 August 2023 Full accounts made up to 2023-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 1 ALIE STREET LONDON E1 8DE

View Document

04/05/184 May 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR PASCAL JOSEPH RENE IMBERT

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CASSERLY

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR GARY STEWART

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED REZA MAGHSOUDNIA

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/07/1724 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/06/1610 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

04/04/164 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065267500003

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065267500002

View Document

24/08/1524 August 2015 ADOPT ARTICLES 24/07/2015

View Document

27/05/1527 May 2015 SUB-DIVISION 01/05/15

View Document

27/05/1527 May 2015 SUB-DIVISION OF SHARES 01/05/2015

View Document

16/03/1516 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

02/06/142 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

17/03/1417 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/1411 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL CASSERLY / 07/03/2014

View Document

12/02/1412 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 30000.00

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 SUB-DIVISION 04/02/14

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

16/08/1216 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

08/03/118 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 4TH FLOOR 1 ALIE STREET LONDON E1 8DE

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/04/1015 April 2010 07/03/10 FULL LIST AMEND

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 4TH FLOOR 1 ALIE STREET LONDON E1 8DE UNITED KINGDOM

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED SECRETARY KEITH PROVINS

View Document

16/12/0816 December 2008 PREVSHO FROM 31/03/2009 TO 30/11/2008

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR JOHN RICHARD TURNER

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR JOHN PAUL CASSERLY

View Document

07/03/087 March 2008 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