XENOGENIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Appointment of Mr Geoffrey Roy Lane as a director on 2025-01-24

View Document

18/12/2418 December 2024 Termination of appointment of Frederick Mark Riley as a director on 2024-12-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/04/2414 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

22/12/2322 December 2023 Registered office address changed from Little Marley Marley Common Haslemere Surrey GU27 3PU to Chancton House C/O Satch Consultants Ltd the Wharf Midhurst West Sussex GU29 9PX on 2023-12-22

View Document

06/11/236 November 2023 Particulars of variation of rights attached to shares

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

31/10/2331 October 2023 Appointment of Dwayne Schnepel as a director on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of David Ryles as a director on 2023-10-31

View Document

23/10/2323 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

30/04/2230 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

02/02/222 February 2022 Cancellation of shares. Statement of capital on 2022-01-05

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Memorandum and Articles of Association

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Purchase of own shares.

View Document

21/01/2221 January 2022 Sub-division of shares on 2022-01-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/159 November 2015 15/07/15 STATEMENT OF CAPITAL GBP 200.00

View Document

09/11/159 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/159 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

07/05/157 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MARK RILEY / 02/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MACKAY MCINTYRE / 02/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ALP KABATEPE

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/09/0815 September 2008 GBP NC 200/1100 21/08/08

View Document

04/09/084 September 2008 S-DIV

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED ALP KABATEPE

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 S-DIV 11/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/07/0416 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 NC INC ALREADY ADJUSTED 11/10/02

View Document

26/10/0226 October 2002 £ NC 100/200 11/10/02

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: THE CHARMWOOD CENTRE SOUTHAMPTON ROAD BARTLEY SOUTHAMPTON S040 2NA

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 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