XENON MANAGEMENT TRAINING & RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Change of details for Mr David Llewelyn Morris as a person with significant control on 2025-08-21 |
21/08/2521 August 2025 New | Change of details for Mr Christopher James Morris as a person with significant control on 2025-08-21 |
21/08/2521 August 2025 New | Registered office address changed from Stiles & Co, Unit 4 Taplow Road Taplow Maidenhead SL6 0JQ England to Unit 2-4, 2 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ on 2025-08-21 |
21/08/2521 August 2025 New | Change of details for Mrs Susan Morris as a person with significant control on 2025-08-21 |
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
14/08/2514 August 2025 New | Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG to Stiles & Co, Unit 4 Taplow Road Taplow Maidenhead SL6 0JQ on 2025-08-14 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/08/2319 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/08/2016 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MORRIS / 28/06/2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
03/08/183 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MORRIS / 28/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/08/1615 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MORRIS / 01/05/2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
25/07/1625 July 2016 | 01/04/15 STATEMENT OF CAPITAL GBP 200 |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MORRIS / 15/04/2016 |
04/05/164 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLEWELYN MORRIS / 15/04/2016 |
04/05/164 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MORRIS / 15/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | VARYING SHARE RIGHTS AND NAMES |
04/06/154 June 2015 | STATEMENT OF COMPANY'S OBJECTS |
08/04/158 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES MORRIS |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
08/03/128 March 2012 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM GRESHAM HOUSE 5 - 7 ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2JG UNITED KINGDOM |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MORRIS / 15/04/2010 |
21/04/1021 April 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLEWELYN MORRIS / 15/04/2010 |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM ELIZABETH HOUSE QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP |
12/05/0812 May 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/07/0730 July 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
30/07/0730 July 2007 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
30/07/0730 July 2007 | NEW SECRETARY APPOINTED |
30/07/0730 July 2007 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
13/06/0713 June 2007 | SECRETARY RESIGNED |
24/05/0724 May 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
02/06/042 June 2004 | RETURN MADE UP TO 15/04/04; NO CHANGE OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
03/09/033 September 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
10/05/0310 May 2003 | S80A AUTH TO ALLOT SEC 24/05/02 |
08/05/038 May 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
25/06/0225 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
25/06/0225 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
24/04/0224 April 2002 | NEW DIRECTOR APPOINTED |
24/04/0224 April 2002 | NEW DIRECTOR APPOINTED |
24/04/0224 April 2002 | DIRECTOR RESIGNED |
15/04/0215 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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