XENITH MANAGED SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

30/12/2430 December 2024 Registration of charge 084420620002, created on 2024-12-19

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Appointment of Mr Oliver John Tomlinson as a secretary on 2023-09-04

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Scott David Holland as a secretary on 2023-01-06

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/03/212 March 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XENITH DOCUMENT SERVICES LIMITED

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

25/03/1925 March 2019 CESSATION OF EDWARD JAMES CARLILE AS A PSC

View Document

23/08/1823 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT ALLAWAY

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL CARLILE

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARLILE

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD CARLILE

View Document

16/10/1716 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED LATEEF / 16/10/2017

View Document

09/10/179 October 2017 SECRETARY APPOINTED MR MOHAMMED LATEEF

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH PAGE

View Document

13/04/1613 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

10/04/1510 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084420620001

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED CATHERINE VICTORIA CARLILE

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MS SARAH PAGE

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED EDWARD JAMES CARLILE

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED STEPHEN JOHN ALEXANDER

View Document

18/04/1318 April 2013 ADOPT ARTICLES 08/04/2013

View Document

18/04/1318 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 50000

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR NEIL ANDREW CARLILE

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR SCOTT TERENCE ALLAWAY

View Document

13/03/1313 March 2013 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