XCEEDA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Registered office address changed from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY United Kingdom to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 2025-04-04 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-02 with updates |
11/02/2511 February 2025 | Cancellation of shares. Statement of capital on 2025-01-20 |
11/02/2511 February 2025 | Purchase of own shares. |
31/12/2431 December 2024 | Termination of appointment of Asa Christina Walker as a director on 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/04/244 April 2024 | Change of details for Mrs Petra Gale as a person with significant control on 2024-04-01 |
04/04/244 April 2024 | Notification of Christopher Michael Gale as a person with significant control on 2024-04-01 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-02 with updates |
27/02/2427 February 2024 | Previous accounting period shortened from 2024-02-28 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-02-28 |
25/08/2325 August 2023 | Appointment of Mr Christopher Michael Gale as a director on 2023-03-01 |
08/03/238 March 2023 | Director's details changed for Mrs Asa Christina Walker on 2023-03-01 |
02/03/232 March 2023 | Appointment of Mrs Asa Christina Walker as a director on 2023-03-01 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with updates |
13/01/2313 January 2023 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2023-01-13 |
13/01/2313 January 2023 | Change of details for Mrs Petra Gale as a person with significant control on 2023-01-13 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/08/197 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM INFORM ACCOUNTING WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD B72 1QY ENGLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
22/10/1822 October 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM SAINT NICOLAS PLACE, 81 THE GREEN KINGS NORTON BIRMINGHAM B38 8RU ENGLAND |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA GALE / 12/01/2017 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA PETRA GALE / 28/01/2015 |
26/02/1626 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM STORAGE CORPORATION HOUSE WARSTOCK ROAD BIRMINGHAM WEST MIDLANDS B14 4ST |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
31/03/1531 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM AVON HOUSE, 435 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4AA ENGLAND |
03/04/143 April 2014 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GALE |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM AVON HOUSE 433 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4AE UNITED KINGDOM |
12/02/1412 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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