XFM LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Termination of appointment of Stephen Gabriel Miron as a director on 2025-03-17

View Document

22/03/2522 March 2025 Appointment of Mr Simon Jeremy Pitts as a director on 2025-03-17

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

14/07/2314 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

14/07/2314 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

22/12/1822 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/1822 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

22/12/1822 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

22/12/1822 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GABRIEL MIRON / 19/06/2018

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN BEAK

View Document

30/12/1730 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

30/12/1730 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

30/12/1730 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

30/12/1730 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

19/01/1719 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

19/01/1719 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

19/12/1619 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLEN

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR DARREN DAVID SINGER

View Document

23/11/1523 November 2015 SECRETARY APPOINTED MR JONATHAN BEAK

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE POTTERELL

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLE

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED LORD CHARLES LAMB ALLEN

View Document

24/04/1524 April 2015 12/03/15 STATEMENT OF CAPITAL GBP 25300000

View Document

25/03/1525 March 2015 ADOPT ARTICLES 11/03/2015

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/01/1413 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/01/138 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 SECTION 519 COMPANIES ACT 2006

View Document

05/12/125 December 2012 AUDITOR'S RESIGNATION

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/05/128 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 16/03/2012

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIEN CONNOLE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JACKSON PARK / 01/10/2009

View Document

01/10/091 October 2009 DIRECTOR APPOINTED STEPHEN GABRIEL MIRON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR DONALD THOMSON

View Document

21/07/0921 July 2009 AUDITOR'S RESIGNATION

View Document

16/07/0916 July 2009 SECTION 519

View Document

11/07/0911 July 2009 AUDITOR'S RESIGNATION

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/03/0919 March 2009 ADOPT ARTICLES 26/02/2009

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MANNING

View Document

02/12/082 December 2008 DIRECTOR APPOINTED DONALD ALEXANDER THOMSON

View Document

02/12/082 December 2008 DIRECTOR APPOINTED RICHARD FRANCIS JACKSON PARK

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES ALLEN

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR ASHLEY TABOR

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLEN / 01/10/2008

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR WENDY PALLOT

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED ASHLEY DANIEL TABOR

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED CHARLES LAMB ALLEN

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED RICHARD DENLEY JOHN MANNING

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ORCHARD

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 18/12/03; NO CHANGE OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/07/0214 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 RETURN MADE UP TO 18/12/00; NO CHANGE OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/03/0116 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: CHARLOTTE HOUSE, 97, CHARLOTTE STREET, LONDON. W1P 1LB.

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/97

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 £ NC 1000/500000 19/05/93

View Document

23/05/9423 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 DIRECTORS POWERS 19/05/93

View Document

23/05/9423 May 1994 ADOPT MEM AND ARTS 19/05/93

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/01/9313 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9313 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/05/9231 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9218 May 1992 CONVERSION OF SHARES. 08/05/92

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED DESPRIME LIMITED CERTIFICATE ISSUED ON 17/01/92

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/92

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

18/12/9118 December 1991 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