XCHANGING EMEA LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Liquidators' statement of receipts and payments to 2024-03-16

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

11/04/2311 April 2023 Declaration of solvency

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of a voluntary liquidator

View Document

11/04/2311 April 2023 Resolutions

View Document

05/04/235 April 2023 Termination of appointment of Christopher Neal Halbard as a director on 2023-04-01

View Document

16/02/2316 February 2023 Change of details for Dxc Technology Company as a person with significant control on 2022-11-16

View Document

13/02/2313 February 2023 Cessation of Xchanging Holdings Limited as a person with significant control on 2022-11-16

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

20/10/2220 October 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021

View Document

07/12/217 December 2021

View Document

07/12/217 December 2021 Statement of capital on 2021-12-07

View Document

07/12/217 December 2021 Resolutions

View Document

25/11/2125 November 2021 Change of details for Dxc Technology Company as a person with significant control on 2021-11-12

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / XCHANGING HOLDINGS LIMITED / 25/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA ANNE GOUGH / 25/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS TINA ANNE GOUGH

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR GIOVANNI LORIA

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED CRAIG ALAISTER WILSON

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBONS

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MARK PICKETT

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARJORIE IVANICH

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MARJORIE JILL IVANICH

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROOM

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MICHAEL ANDREW GIBBONS

View Document

09/02/169 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DREGHORN

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED SBB BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 16/06/15

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FORD

View Document

05/03/155 March 2015 SECTION 519

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR NICHOLAS FORD

View Document

02/02/152 February 2015 DIRECTOR APPOINTED PATRICIA ANN DREGHORN

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATTY

View Document

21/01/1521 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ALTER ARTICLES 10/12/2014

View Document

23/12/1423 December 2014 22/12/14 STATEMENT OF CAPITAL GBP 3

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BUXTON

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHIRAG SHAH

View Document

09/10/149 October 2014 DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TERRY BUXTON / 31/07/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BATTY / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX

View Document

07/02/147 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR MICHAEL JAMES BATTY

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM REDCROFT KINGS LANE CHIPPERFIELD KINGS LANGLEY HERTFORDSHIRE WD4 9EN UNITED KINGDOM

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR CHIRAG RASHMI SHAH

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

06/02/126 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM REDCROFT KINGS LANE CHIPPERFIELD HERTFORDSHIRE WD4 9ES ENGLAND

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BUXTON / 10/01/2011

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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