XEXEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of Julien Tanguy as a director on 2025-03-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

08/11/248 November 2024 Registered office address changed from 265 Tottenham Court Road London W1T 7RQ England to Third Floor 1 Dean Street London W1D 3RB on 2024-11-08

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

07/11/237 November 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

19/05/2319 May 2023 Appointment of Mr Julien Tanguy as a director on 2023-05-16

View Document

19/05/2319 May 2023 Appointment of Mr Arnaud Erulin as a director on 2023-05-16

View Document

16/05/2316 May 2023 Satisfaction of charge 040094400001 in full

View Document

15/03/2315 March 2023 Termination of appointment of Elli Morii as a director on 2023-03-07

View Document

03/01/233 January 2023 Appointment of Nicholas Burns as a director on 2022-12-31

View Document

16/12/2216 December 2022 Full accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Termination of appointment of Jacqueline Benjamin as a secretary on 2022-12-08

View Document

12/12/2212 December 2022 Termination of appointment of Jacqueline Benjamin as a director on 2022-12-08

View Document

12/12/2212 December 2022 Termination of appointment of Saul Meyer as a director on 2022-12-08

View Document

12/12/2212 December 2022 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2022-12-08

View Document

12/12/2212 December 2022 Termination of appointment of Douglas Butler as a director on 2022-12-02

View Document

10/01/2210 January 2022 Appointment of Mr Douglas Butler as a director on 2022-01-06

View Document

10/01/2210 January 2022 Appointment of Mr Elli Morii as a director on 2022-01-06

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Resolutions

View Document

18/10/2118 October 2021 Registration of charge 040094400001, created on 2021-10-15

View Document

10/08/2110 August 2021 Group of companies' accounts made up to 2020-11-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

24/06/2124 June 2021 Notification of Jeremy Benjamin as a person with significant control on 2021-04-27

View Document

24/06/2124 June 2021 Change of details for Mrs Jacqueline Benjamin as a person with significant control on 2021-04-27

View Document

29/12/2029 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/08/179 August 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAUL MEYER

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE BENJAMIN

View Document

29/07/1629 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

15/07/1615 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

17/07/1517 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

03/07/143 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

23/07/1323 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

16/07/1216 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

21/07/1121 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BENJAMIN / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAUL MEYER / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BENJAMIN / 01/10/2009

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

10/10/0810 October 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 88-90 CRAWFORD STREET LONDON W1H 2EJ

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 88-90 CRAWFORD STREET LONDON W1H 2BS

View Document

01/08/051 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 VARYING SHARE RIGHTS AND NAMES 12/01/01

View Document

15/02/0115 February 2001 ADOPT ARTICLES 12/01/01

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: C/O CAMERON BAUM 146 NEW CAVENDISH STREET LONDON W1W 6YQ

View Document

15/02/0115 February 2001 NC INC ALREADY ADJUSTED 12/01/01

View Document

15/02/0115 February 2001 CONVE 12/01/01

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 25 XEXEC HOUSE 25 WEST AVENUE LONDON NW4 2LL

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED KITELAND LIMITED CERTIFICATE ISSUED ON 23/06/00

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

07/06/007 June 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