XCHANGE CAPITAL LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Final Gazette dissolved following liquidation

View Document

08/08/248 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Registered office address changed from 70 Gracechurch Street London EC3V 0HR England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-10-12

View Document

12/10/2312 October 2023 Statement of affairs

View Document

12/10/2312 October 2023 Appointment of a voluntary liquidator

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/12/2014 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD BARNES

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR SAM MALINS

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/04/2027 April 2020 DIRECTOR APPOINTED MR TRISTAN MYLES BARRETT

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR REUBEN BEECHENER

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR EDWARD MICHAEL JOHN BARNES

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR SAM ALEXANDER MALINS

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XCHANGE CAPITAL GROUP LIMITED

View Document

14/02/2014 February 2020 CESSATION OF REUBEN DANIEL BEECHENER AS A PSC

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

30/10/1930 October 2019 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