XCEEDA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

11/02/2511 February 2025 Cancellation of shares. Statement of capital on 2025-01-20

View Document

11/02/2511 February 2025 Purchase of own shares.

View Document

31/12/2431 December 2024 Termination of appointment of Asa Christina Walker as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Change of details for Mrs Petra Gale as a person with significant control on 2024-04-01

View Document

04/04/244 April 2024 Notification of Christopher Michael Gale as a person with significant control on 2024-04-01

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Michael Gale as a director on 2023-03-01

View Document

08/03/238 March 2023 Director's details changed for Mrs Asa Christina Walker on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mrs Asa Christina Walker as a director on 2023-03-01

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

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

View Document

13/01/2313 January 2023 Change of details for Mrs Petra Gale as a person with significant control on 2023-01-13

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/08/197 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

22/10/1822 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA GALE / 12/01/2017

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA PETRA GALE / 28/01/2015

View Document

26/02/1626 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM STORAGE CORPORATION HOUSE WARSTOCK ROAD BIRMINGHAM WEST MIDLANDS B14 4ST

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

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

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GALE

View Document

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

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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