XENIA MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Confirmation statement made on 2025-08-01 with no updates |
| 21/01/2521 January 2025 | Total exemption full accounts made up to 2023-12-31 |
| 24/12/2424 December 2024 | Previous accounting period shortened from 2023-12-26 to 2023-12-25 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
| 01/08/241 August 2024 | Director's details changed for Mr Paul Anthony Norman on 2024-08-01 |
| 01/08/241 August 2024 | Change of details for Mr Paul Anthony Norman as a person with significant control on 2024-08-01 |
| 09/07/249 July 2024 | Change of details for Mr Paul Anthony Norman as a person with significant control on 2024-07-09 |
| 25/01/2425 January 2024 | Change of details for Mr George Matthew Norman as a person with significant control on 2023-09-21 |
| 25/01/2425 January 2024 | Director's details changed for Mr George Matthew Norman on 2023-09-21 |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/12/2327 December 2023 | Current accounting period shortened from 2022-12-27 to 2022-12-26 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-01 with updates |
| 14/07/2314 July 2023 | Registration of charge 076208490006, created on 2023-07-12 |
| 20/04/2320 April 2023 | Change of details for Mr George Matthew Norman as a person with significant control on 2023-04-20 |
| 20/04/2320 April 2023 | Director's details changed for Mr Paul Anthony Norman on 2023-04-20 |
| 20/04/2320 April 2023 | Director's details changed for Mr George Matthew Norman on 2023-04-20 |
| 12/04/2312 April 2023 | Director's details changed for Mr Paul Anthony Norman on 2023-04-12 |
| 12/04/2312 April 2023 | Director's details changed for Mr George Matthew Norman on 2023-04-12 |
| 04/04/234 April 2023 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
| 03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03 |
| 23/02/2323 February 2023 | Total exemption full accounts made up to 2021-12-31 |
| 15/02/2315 February 2023 | Director's details changed for Mr George Matthew Norman on 2023-02-15 |
| 15/02/2315 February 2023 | Director's details changed for Mr Paul Anthony Norman on 2023-02-15 |
| 13/02/2313 February 2023 | Change of details for Mr George Matthew Norman as a person with significant control on 2023-02-13 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Registration of charge 076208490005, created on 2022-12-20 |
| 21/12/2221 December 2022 | Previous accounting period shortened from 2021-12-28 to 2021-12-27 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 19/11/2019 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076208490004 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
| 06/04/206 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076208490003 |
| 28/02/2028 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076208490002 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/12/1923 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 26/09/1926 September 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
| 03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PRIDMORE |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/12/1820 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 13/12/1813 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076208490002 |
| 27/09/1827 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
| 29/07/1629 July 2016 | REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 1ST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA |
| 13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MATTHEW NORMAN / 11/01/2016 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 24/09/1524 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
| 03/09/153 September 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
| 24/08/1524 August 2015 | 05/08/15 STATEMENT OF CAPITAL GBP 20.10 |
| 24/08/1524 August 2015 | 05/08/15 STATEMENT OF CAPITAL GBP 20.0 |
| 20/08/1520 August 2015 | ALTER ARTICLES 05/08/2015 |
| 20/08/1520 August 2015 | ARTICLES OF ASSOCIATION |
| 26/05/1526 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 22/05/1522 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MATTHEW NORMAN / 01/05/2015 |
| 09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 30/05/1430 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 26/11/1326 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NORMAN / 20/11/2013 |
| 20/06/1320 June 2013 | CURREXT FROM 31/08/2013 TO 31/12/2013 |
| 07/06/137 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
| 23/05/1323 May 2013 | PREVSHO FROM 30/04/2013 TO 31/08/2012 |
| 21/05/1321 May 2013 | DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE |
| 13/05/1313 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 05/07/125 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/05/1230 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
| 28/05/1228 May 2012 | DIRECTOR APPOINTED GEORGE MATTHEW NORMAN |
| 28/05/1228 May 2012 | PREVSHO FROM 31/05/2012 TO 30/04/2012 |
| 09/05/129 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NORMAN / 07/06/2011 |
| 13/05/1113 May 2011 | 04/05/11 STATEMENT OF CAPITAL GBP 1.00 |
| 13/05/1113 May 2011 | DIRECTOR APPOINTED MR PAUL ANTHONY NORMAN |
| 09/05/119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 04/05/114 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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