XENITH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

05/01/225 January 2022 Change of details for Mrs Anne Green as a person with significant control on 2022-01-05

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERALD DONLON / 01/01/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERALD DONLON / 21/04/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA DONLON

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA DONLON

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE DONLON / 01/01/2010

View Document

16/04/1016 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 S252 DISP LAYING ACC 23/04/04

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 205 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA

View Document

23/03/0423 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 11 BESBURY CLOSE DORRIDGE SOLIHULL WEST MIDLANDS B93 8NT

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 SHARE ALLOTMENT 08/12/03

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NC INC ALREADY ADJUSTED 08/09/01

View Document

28/03/0228 March 2002 £ NC 100/1000 08/09/0

View Document

13/03/0213 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 2A MANOR ROAD SOLIHULL WEST MIDLANDS B91 2BH

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 166-167 SAINT HELENS ROAD SWANSEA WEST GLAMORGAN SA1 4DQ

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 2 MANOR ROAD SOLIHULL WEST MIDLANDS B91 2BH

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 RE-SHARE AGREEMENT 29/03/00

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: MIDLANDS COMPANY SERVICES LIMITED, 52 BLUCHER STREET SUITE 116 LONSDALE HOUSE BIRMINGHAM, WEST MIDLANDS B1 1QU

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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