XENOMORPH SOFTWARE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Ronald William Zeghibe as a director on 2025-01-14

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

04/10/244 October 2024 Satisfaction of charge 032354320012 in full

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

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

View Accounts

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

06/10/236 October 2023 Confirmation statement made on 2023-07-18 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032354320009

View Document

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032354320011

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SENTANCE

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUDGEN

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WOODGATE

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR RONALD WILLIAM ZEGHIBE

View Document

11/01/1811 January 2018 THE FACILITIES AGREEMENT 21/12/2017

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032354320010

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032354320008

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032354320009

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / XENOMORPH HOLDINGS LIMITED / 15/05/2017

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

23/03/1723 March 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

13/03/1713 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 RP04 CS01 SECOND FILED CS01 18/07/2016 AMENDED STATEMENT OF CAPITAL AND INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL

View Document

19/07/1619 July 2016 18/07/16 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM, C/O GORDON DADDS CORPORATE SERVICES LIMITED, 6 AGAR STREET, LONDON, WC2N 4HN, ENGLAND

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032354320008

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM, C/O C/O JEFFREY GREEN RUSSELL LIMITED, WAVERLEY HOUSE 7-12 NOEL STREET, LONDON, W1F 8GQ

View Document

31/03/1631 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032354320007

View Document

18/09/1518 September 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/11/1428 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/08/1413 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 21/07/2014

View Document

13/08/1413 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM, WAVERLEY HOUSE, 7-12 NOEL STREET, LONDON, W1F 8GQ

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SKINNER / 21/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/08/1328 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032354320007

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED BRIAN KRISTENSEN

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK WOODGATE / 30/10/2012

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/10/129 October 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/08/1116 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BUDGEN / 08/09/2010

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN PAUL SENTANCE / 14/07/2010

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/09/1023 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN PAUL SENTANCE / 14/07/2010

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/04/0916 April 2009 AUDITOR'S RESIGNATION

View Document

09/04/099 April 2009 SECTION 519

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/09/0811 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 28/08/2007

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: APOLLO HOUSE, 56 NEW BOND STREET, LONDON, W1S 1RG

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: GROUND FLOOR WOODCOCK HOUSE, HIGH STREET WIMBLEDON, LONDON, SW19 5BY

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RE SECTION 394

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 AUDITOR'S RESIGNATION

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

20/02/9920 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM: WILLIAM HOUSE, 14 WORPLE ROAD, WIMBLEDON, LONDON SW19 4DD

View Document

05/11/985 November 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 S252 DISP LAYING ACC 20/02/98

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/07/9724 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 7 ST MICHAELS CHURCH HALL, STOCKWELL PARK CRESCENT, STOCKWELL, LONDON SW9 0DQ

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: 49B BRAYBURNE AVENUE, LONDON, SW4 6AD

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/05/97

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM: 152 CITY ROAD, LONDON, EC1V 2NX

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 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