XTEL TECHNOLOGIES GROUP LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
02/05/252 May 2025 | Change of details for Mr Andrew Milne Aytoun Macdonald as a person with significant control on 2023-05-18 |
02/05/252 May 2025 | Confirmation statement made on 2025-03-24 with updates |
01/05/251 May 2025 | Change of details for Xtel Employee Ownership Trustee Limited as a person with significant control on 2022-10-07 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/05/2430 May 2024 | Registered office address changed from 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England to Unit 10 Jenson Court Runcorn Cheshire WA7 1SQ on 2024-05-30 |
30/05/2430 May 2024 | Director's details changed for Mr Colin Gwynne Davies on 2024-05-30 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Cessation of Andrew Milne Aytoun Macdonald as a person with significant control on 2022-10-07 |
18/10/2218 October 2022 | Change of details for Mr Andrew Milne Aytoun Macdonald as a person with significant control on 2022-10-07 |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Memorandum and Articles of Association |
18/10/2218 October 2022 | Resolutions |
17/10/2217 October 2022 | Notification of Xtel Employee Ownership Trustee Limited as a person with significant control on 2022-10-07 |
17/10/2217 October 2022 | Termination of appointment of Rosemary Taylor as a director on 2022-10-07 |
17/10/2217 October 2022 | Registered office address changed from Unit 10, First Quarter Blenheim Road Epsom Surrey KT19 9QN England to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2022-10-17 |
17/10/2217 October 2022 | Termination of appointment of Andrew Milne Aytoun Macdonald as a director on 2022-10-07 |
17/10/2217 October 2022 | Appointment of Mr Colin Gwynne Davies as a director on 2022-10-07 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-24 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
14/06/1914 June 2019 | 31/12/17 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | APPOINTMENT TERMINATED, SECRETARY SUSAN BOX |
11/04/1911 April 2019 | CURRSHO FROM 31/07/2018 TO 31/12/2017 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MILNE AYTOUN MACDONALD |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
13/02/1813 February 2018 | APPOINTMENT TERMINATED, SECRETARY ANDREW MACDONALD |
13/02/1813 February 2018 | SECRETARY APPOINTED SUSAN JACQUELINE BOX |
06/02/186 February 2018 | 02/01/18 STATEMENT OF CAPITAL GBP 5524 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | 18/09/17 STATEMENT OF CAPITAL GBP 2524 |
18/12/1718 December 2017 | 18/09/17 STATEMENT OF CAPITAL GBP 2524 |
18/12/1718 December 2017 | 18/09/17 STATEMENT OF CAPITAL GBP 2524 |
13/12/1713 December 2017 | SECRETARY APPOINTED ANDREW MILNE AYTOUN MACDONALD |
06/12/176 December 2017 | DIRECTOR APPOINTED ROSEMARY TAYLOR |
23/11/1723 November 2017 | DIRECTOR APPOINTED MR COLIN GWYNNE DAVIES |
31/10/1731 October 2017 | COMPANY NAME CHANGED SEAFORTH VERO LIMITED CERTIFICATE ISSUED ON 31/10/17 |
31/10/1731 October 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/07/1711 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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