XN GLOBAL SYSTEMS HOLDINGS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Gregory John Spicer on 2024-11-12

View Document

19/11/2419 November 2024 Director's details changed for Mr Gregory John Spicer on 2024-11-12

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Termination of appointment of Ingo Herbert Heiner Dignas as a director on 2023-02-14

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

11/01/2311 January 2023 Change of details for Xn Protel Systems Group Limited as a person with significant control on 2023-01-11

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

05/01/225 January 2022 Termination of appointment of Manfred Bernhard Osthues as a director on 2022-01-05

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN SPICER / 17/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN SPICER / 04/12/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN SPICER / 22/03/2017

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM C/O SHAKESPEARE MARTINEAU LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG ENGLAND

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 COMPANY NAME CHANGED XN PROTEL SYSTEMS GROUP LIMITED CERTIFICATE ISSUED ON 01/06/16

View Document

01/06/161 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1611 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 122052.59

View Document

05/02/165 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ

View Document

05/02/165 February 2016 CORPORATE SECRETARY APPOINTED SGH COMPANY SECRETARIES LIMITED

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY KEITH SPEDDING

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR INGO HERBERT HEINER DIGNAS

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MANFRED BERNHARD OSTHUES

View Document

22/12/1522 December 2015 COMPANY NAME CHANGED XN HOTEL SYSTEMS GROUP LIMITED CERTIFICATE ISSUED ON 22/12/15

View Document

21/12/1521 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 118051.33

View Document

22/07/1522 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 23/03/15 STATEMENT OF CAPITAL GBP 118051.33

View Document

31/03/1531 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1531 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHALICE PEARMAN / 27/03/2015

View Document

23/03/1523 March 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN SPICER / 23/01/2015

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 13/11/13 STATEMENT OF CAPITAL GBP 114087.00

View Document

13/11/1313 November 2013 SOLVENCY STATEMENT DATED 05/10/13

View Document

13/11/1313 November 2013 CANCEL SHARE PREM A/C 14/10/2013

View Document

13/11/1313 November 2013 STATEMENT BY DIRECTORS

View Document

23/07/1323 July 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/07/1323 July 2013 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

23/07/1323 July 2013 COMPANY NAME CHANGED XN PLC CERTIFICATE ISSUED ON 23/07/13

View Document

23/07/1323 July 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/07/1323 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1323 July 2013 REREG PLC TO PRI; RES02 PASS DATE:19/07/2013

View Document

14/06/1314 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 26/02/13 STATEMENT OF CAPITAL GBP 11439.2

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY SPICER

View Document

11/02/1311 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR GREGORY SPICER

View Document

22/11/1222 November 2012 26/10/12 STATEMENT OF CAPITAL GBP 11439.20

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/09/10 STATEMENT OF CAPITAL GBP 113837.00

View Document

23/12/1023 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 115K MILTON PARK ABINGDON OXFORDSHIRE OX14 4RZ

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH HAMILTON SPEDDING / 01/10/2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR EDWIN DAYAN

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED GREGORY SPICER

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN NESSIM DAYAN / 09/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHALICE PEARMAN / 09/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0922 January 2009 SECRETARY APPOINTED KEITH SPEDDING

View Document

21/01/0921 January 2009 NC INC ALREADY ADJUSTED 17/12/08

View Document

21/01/0921 January 2009 GBP NC 65000/117250 17/12/2008

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY SP LEGAL SECRETARIES LIMITED

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 NC INC ALREADY ADJUSTED 18/12/07

View Document

01/04/081 April 2008 GBP NC 50000/65000 18/12/2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: THE OLD RECTORY HONILEY KENILWORTH WARWICKSHIRE CV8 1NP

View Document

19/03/0719 March 2007 AUDITOR'S RESIGNATION

View Document

18/01/0718 January 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

18/01/0718 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

03/01/073 January 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/01/073 January 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/01/073 January 2007 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

03/01/073 January 2007 BALANCE SHEET

View Document

03/01/073 January 2007 AUDITORS' STATEMENT

View Document

03/01/073 January 2007 AUDITORS' REPORT

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 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