XIOTEX STUDIOS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
23/11/2423 November 2024 | Micro company accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/07/2316 July 2023 | Micro company accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/09/2227 September 2022 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-27 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON KEITH ATKINSON JONES / 22/11/2019 |
05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MR BYRON KEITH ATKINSON-JONES / 22/11/2019 |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/08/1721 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ UNITED KINGDOM |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM ARNOLD HOUSE 2-6 NEW ROAD, BRADING SANDOWN ISLE OF WIGHT PO36 0DT |
01/05/121 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
20/04/1120 April 2011 | SAIL ADDRESS CREATED |
20/04/1120 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BYRON KEITH ATKINSON JONES / 19/04/2010 |
20/04/1020 April 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
20/04/1020 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARBETTS NOMINEES LTD / 19/04/2010 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | LOCATION OF REGISTER OF MEMBERS |
22/04/0822 April 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
03/07/073 July 2007 | NEW SECRETARY APPOINTED |
15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
15/06/0715 June 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
30/04/0730 April 2007 | NEW DIRECTOR APPOINTED |
19/04/0719 April 2007 | DIRECTOR RESIGNED |
19/04/0719 April 2007 | 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