XENITH MANAGED SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
30/12/2430 December 2024 | Registration of charge 084420620002, created on 2024-12-19 |
20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
22/07/2422 July 2024 | Registered office address changed from 11 - 13 Wakley Street London EC1V 7LT to 7 Bell Yard London WC2A 2JR on 2024-07-22 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/09/234 September 2023 | Appointment of Mr Oliver John Tomlinson as a secretary on 2023-09-04 |
10/08/2310 August 2023 | Accounts for a small company made up to 2022-12-31 |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
06/01/236 January 2023 | Termination of appointment of Scott David Holland as a secretary on 2023-01-06 |
06/10/226 October 2022 | Accounts for a small company made up to 2021-12-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-13 with no updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
02/03/212 March 2021 | FULL ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
25/03/1925 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XENITH DOCUMENT SERVICES LIMITED |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
25/03/1925 March 2019 | CESSATION OF EDWARD JAMES CARLILE AS A PSC |
23/08/1823 August 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
20/03/1820 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ALLAWAY |
23/01/1823 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL CARLILE |
23/01/1823 January 2018 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARLILE |
23/01/1823 January 2018 | APPOINTMENT TERMINATED, DIRECTOR EDWARD CARLILE |
16/10/1716 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED LATEEF / 16/10/2017 |
09/10/179 October 2017 | SECRETARY APPOINTED MR MOHAMMED LATEEF |
02/10/172 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
07/10/167 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
13/04/1613 April 2016 | APPOINTMENT TERMINATED, DIRECTOR SARAH PAGE |
13/04/1613 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
29/09/1529 September 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
10/09/1510 September 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
10/04/1510 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
03/12/143 December 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
29/04/1429 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
18/02/1418 February 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER |
23/04/1323 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084420620001 |
18/04/1318 April 2013 | DIRECTOR APPOINTED CATHERINE VICTORIA CARLILE |
18/04/1318 April 2013 | DIRECTOR APPOINTED MS SARAH PAGE |
18/04/1318 April 2013 | DIRECTOR APPOINTED EDWARD JAMES CARLILE |
18/04/1318 April 2013 | DIRECTOR APPOINTED STEPHEN JOHN ALEXANDER |
18/04/1318 April 2013 | ADOPT ARTICLES 08/04/2013 |
18/04/1318 April 2013 | 09/04/13 STATEMENT OF CAPITAL GBP 50000 |
25/03/1325 March 2013 | DIRECTOR APPOINTED MR NEIL ANDREW CARLILE |
25/03/1325 March 2013 | DIRECTOR APPOINTED MR SCOTT TERENCE ALLAWAY |
13/03/1313 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of XENITH MANAGED SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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