XCEDE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/08/2428 August 2024 Registered office address changed from First Floor 3-8 Carburton Street London W1W 5AJ England to 24 Eversholt Street London NW1 1AD on 2024-08-28

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Appointment of Mr Stephen James Smith as a director on 2023-04-13

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

05/05/235 May 2023 Termination of appointment of William John Charles Jacques as a director on 2023-03-31

View Document

05/05/235 May 2023 Appointment of Mr Sarkis George Zeronian as a secretary on 2023-04-13

View Document

23/02/2323 February 2023 Full accounts made up to 2021-12-31

View Document

27/01/2327 January 2023 Appointment of Mr Andrew Graham Goodman as a director on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of Mr Adam Thomas Ivor Blaney as a director on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of Mr Adam Marsh as a director on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Julian Vecchio as a director on 2023-01-14

View Document

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

View Accounts

03/10/223 October 2022 Termination of appointment of Paul James Hart as a director on 2022-07-08

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

13/10/2113 October 2021 Certificate of change of name

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEIGH

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

06/02/206 February 2020 ADOPT ARTICLES 17/01/2020

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047406610005

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047406610004

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE ADAMS

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR ALFRED MORRIS DAVIS

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT KIRBY

View Document

16/07/1816 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047406610003

View Document

16/07/1816 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047406610002

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047406610004

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XCEDE GROUP HOLDINGS LIMITED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/12/1722 December 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047406610002

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047406610003

View Document

17/10/1717 October 2017 CESSATION OF JEREMY HOWARD BOGUSH AS A PSC

View Document

31/08/1731 August 2017 16/08/17 STATEMENT OF CAPITAL GBP 212.76

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR LUKE ADAMS

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR MICHAEL LEIGH

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR SCOTT KIRBY

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY JEREMY BOGUSH

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY BOGUSH

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

29/07/1629 July 2016 13/07/16 STATEMENT OF CAPITAL GBP 199.36

View Document

27/07/1627 July 2016 ADOPT ARTICLES 13/07/2016

View Document

31/05/1631 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

29/01/1629 January 2016 SECOND FILING WITH MUD 22/04/15 FOR FORM AR01

View Document

18/01/1618 January 2016 18/01/16 STATEMENT OF CAPITAL GBP 197.66 04/01/16 TREASURY CAPITAL GBP 0

View Document

21/10/1521 October 2015 08/09/15 STATEMENT OF CAPITAL GBP 203.52

View Document

21/10/1521 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM, 131 - 151, GREAT TITCHFIELD STREET, LONDON, W1W 5BB

View Document

19/05/1519 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ADOPT ARTICLES 15/10/2014

View Document

30/01/1530 January 2015 15/10/14 STATEMENT OF CAPITAL GBP 186.22

View Document

30/01/1530 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

20/11/1420 November 2014 RETURN OF PURCHASE OF OWN SHARES 31/01/14 TREASURY CAPITAL GBP 7.36

View Document

28/04/1428 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR JULIAN VECCHIO

View Document

08/01/148 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

25/07/1225 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/1225 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM, C/O THE MEDIA CENTRE, 19 BOLSOVER STREET, LONDON, W1W 5NA, UNITED KINGDOM

View Document

28/05/1228 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR PHILIP JAMES DUQUENOY

View Document

27/10/1127 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1127 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 132.08

View Document

27/10/1127 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY HOWARD BOGUSH / 29/04/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CHARLES JACQUES / 29/04/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOWARD BOGUSH / 29/04/2011

View Document

19/05/1119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM, 131-151 GREAT TITCHFIELD STREET, LONDON, W1W 5BB

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY HOWARD BOGUSH / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD BOGUSH / 05/10/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM, C/O BARNES ROFFE LLP, LEYTONSTONE HOUSE 3 HANBURY DRIV, LEYTONSTONE, LONDON, E11 1HR

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: PARKE HOUSE, 77 EDGWAREBURY LANE, EDGWARE, MIDDLESEX HA8 8NJ

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 S-DIV 29/05/07

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/072 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/072 July 2007 SUB-DIVISION 01/05/07

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: SAINT ALBANS HOUSE, SAINT ALBANS LANE, LONDON, NW11 7PY

View Document

07/06/047 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: SUMMIT HOUSE 170 FINCHLEY ROAD, LONDON, NW3 6BP

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 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