XO1 LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 NewFinal Gazette dissolved following liquidation

View Document

16/08/2516 August 2025 NewFinal Gazette dissolved following liquidation

View Document

16/05/2516 May 2025 Return of final meeting in a members' voluntary winding up

View Document

25/04/2525 April 2025 Register inspection address has been changed to Depuy International Limited St. Anthonys Road Leeds West Yorkshire LS11 8DT

View Document

25/04/2525 April 2025 Register(s) moved to registered inspection location Depuy International Limited St. Anthonys Road Leeds West Yorkshire LS11 8DT

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Declaration of solvency

View Document

12/03/2512 March 2025 Appointment of a voluntary liquidator

View Document

10/03/2510 March 2025 Registered office address changed from 50-100 Holmers Farm Way High Wycombe Buckinghamshire HP12 4EG to 1 More London Place London SE1 2AF on 2025-03-10

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

08/10/248 October 2024 Termination of appointment of Meng Zhang as a secretary on 2024-10-07

View Document

08/10/248 October 2024 Appointment of Ms Orla Kelly as a secretary on 2024-10-07

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024 Statement of capital on 2024-10-01

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024 Resolutions

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

17/08/2317 August 2023 Accounts for a dormant company made up to 2023-01-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2022-01-02

View Document

29/04/2229 April 2022 Termination of appointment of Melinda Nemes as a secretary on 2022-04-19

View Document

29/04/2229 April 2022 Termination of appointment of Liesbeth Aerts as a director on 2022-04-19

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2021-01-03

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED LIESBETH AERTS

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATS OLSSON

View Document

21/11/1821 November 2018 SECRETARY APPOINTED MS GEMMA STOREY

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY JESSICA MARGEVICH

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 02/07/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

26/04/1726 April 2017 FULL ACCOUNTS MADE UP TO 03/07/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 SECRETARY APPOINTED MRS JESSICA MARGEVICH

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY JUSTIN KELLY

View Document

08/06/168 June 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

29/03/1629 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED NERIDA SCOTT

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BONE

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

04/11/154 November 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

14/09/1514 September 2015 SECRETARY APPOINTED MR JUSTIN KELLY

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA BUTTERWORTH

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR ROGER FRANCIS BONE

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAINGER

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR BAGLIN

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHNSON

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTINGTON

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MATS UNO OLSSON

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY T C P INNOVATIONS LIMITED

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CB22 3AT

View Document

02/04/152 April 2015 SECRETARY APPOINTED BARBARA SUSAN BULTERWORTH

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/03/1526 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1520 March 2015 28/02/15 STATEMENT OF CAPITAL EUR 1252.76

View Document

20/03/1520 March 2015 ADOPT ARTICLES 27/02/2015

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN STUART JOHNSON / 07/11/2014

View Document

16/05/1416 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN GRAINGER / 20/06/2013

View Document

04/03/144 March 2014 ARTICLES OF ASSOCIATION

View Document

04/03/144 March 2014 ALTER ARTICLES 28/01/2014

View Document

27/02/1427 February 2014 28/01/14 STATEMENT OF CAPITAL EUR 1097.54

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 25 FIDDLE BRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP UNITED KINGDOM

View Document

12/09/1312 September 2013 05/07/13 STATEMENT OF CAPITAL EUR 1068.18

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED DR ANDREW PETER WALSH

View Document

30/04/1330 April 2013 19/04/13 STATEMENT OF CAPITAL EUR 1038.820000

View Document

30/04/1330 April 2013 ADOPT ARTICLES 19/04/2013

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED DR TREVOR PATRICK BAGLIN

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED PROFESSOR JAMES ANDREW HUNTINGTON

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR KEVIN STUART JOHNSON

View Document

22/04/1322 April 2013 17/04/13 STATEMENT OF CAPITAL EUR 96.54

View Document

06/03/136 March 2013 CORPORATE SECRETARY APPOINTED T C P INNOVATIONS LIMITED

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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