XENCA LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Change of details for Simon Andrew Turner as a person with significant control on 2025-02-01

View Document

04/03/254 March 2025 Director's details changed for Simon Andrew Turner on 2025-02-01

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

04/03/254 March 2025 Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY to Penraddon Hand & Pen Lane Whimple Exeter Devon EX5 2PX on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr David John Butler on 2025-02-01

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

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

View Accounts

04/10/214 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

24/12/2024 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW TURNER

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

06/03/196 March 2019 CESSATION OF SIMON ANDREW TURNER AS A PSC

View Document

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

View Accounts

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW TURNER

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

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

View Accounts

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

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 DIRECTOR APPOINTED SIMON ANDREW TURNER

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DOYLE

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED DAVID JOHN BUTLER

View Document

28/04/1628 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

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

View Accounts

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

26/02/1426 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW ENGLAND

View Document

16/04/1316 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/08/1231 August 2012 DIRECTOR APPOINTED MR MARK GREGORY DOYLE

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OSBORNE

View Document

16/02/1216 February 2012 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