XIX MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

27/05/2527 May 2025 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

24/02/2524 February 2025 Termination of appointment of Robert Cecil Gifford Dodds as a director on 2025-01-22

View Document

21/01/2521 January 2025 Auditor's resignation

View Document

23/12/2423 December 2024 Appointment of Mr Simon Robert Fuller as a director on 2024-12-20

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

08/05/248 May 2024 Amended group of companies' accounts made up to 2022-12-31

View Document

07/03/247 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

16/01/2416 January 2024 Director's details changed for Mr Robert Cecil Gifford Dodds on 2019-04-23

View Document

16/10/2316 October 2023 Registration of charge 072691200007, created on 2023-10-10

View Document

04/10/234 October 2023 Change of details for Simon Robert Fuller as a person with significant control on 2023-10-02

View Document

29/09/2329 September 2023 Satisfaction of charge 072691200004 in full

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 Group of companies' accounts made up to 2019-12-31

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

23/04/1923 April 2019 Registered office address changed from , Unit 5B the Albion Business Centre, 8 Hester Road, London, SW11 4AX to Suite 1 259a Pavilion Road London SW1X 0BP on 2019-04-23

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM UNIT 5B THE ALBION BUSINESS CENTRE 8 HESTER ROAD LONDON SW11 4AX

View Document

21/02/1921 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 Registered office address changed from , 33 Ransome's Dock, 35-37 Parkgate Road, London, SW11 4NP to Suite 1 259a Pavilion Road London SW1X 0BP on 2018-06-07

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CECIL GIFFORD DODDS / 07/06/2018

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM UNIT 5B 8 HESTER ROAD LONDON SW11 4AX

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 33 RANSOME'S DOCK 35-37 PARKGATE ROAD LONDON SW11 4NP

View Document

07/06/187 June 2018 Registered office address changed from , Unit 5B 8 Hester Road, London, SW11 4AX to Suite 1 259a Pavilion Road London SW1X 0BP on 2018-06-07

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / SIMON ROBERT FULLER / 07/06/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072691200003

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072691200002

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072691200004

View Document

09/02/189 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

01/03/171 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 ALTER ARTICLES 11/01/2016

View Document

22/01/1622 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072691200002

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072691200003

View Document

16/01/1616 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

24/06/1524 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 AUDITOR'S RESIGNATION

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BLACKFORD

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR ROBERT CECIL GIFFORD DODDS

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1117 August 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

01/07/111 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MARK ANTHONY BLACKFORD

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER

View Document

27/04/1127 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

27/04/1127 April 2011 SAIL ADDRESS CREATED

View Document

27/04/1127 April 2011 Registered office address changed from , 12 New Fetter Lane, London, EC4A 1AG on 2011-04-27

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SENGA NETWORKS LTD


  • 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