XENIOS INVESTMENTS LIMITED

06451242
UNIT 11 DEVONSHIRE BUSINESS CENTRE CRANBORNE ROAD POTTERS BAR EN6 3JR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
28 Apr 2024 accounts Annual Accounts 8 Buy now
01 Feb 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2023 mortgage Registration of a charge 8 Buy now
18 Apr 2023 mortgage Registration of a charge 8 Buy now
14 Mar 2023 resolution Resolution 2 Buy now
14 Mar 2023 incorporation Memorandum Articles 20 Buy now
03 Mar 2023 resolution Resolution 2 Buy now
31 Jan 2023 accounts Annual Accounts 8 Buy now
11 Jan 2023 mortgage Registration of a charge 5 Buy now
04 Jan 2023 mortgage Registration of a charge 5 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2022 mortgage Registration of a charge 17 Buy now
23 Nov 2022 mortgage Registration of a charge 8 Buy now
31 Jan 2022 accounts Annual Accounts 8 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2021 mortgage Registration of a charge 7 Buy now
31 Jan 2021 accounts Annual Accounts 9 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2020 mortgage Registration of a charge 7 Buy now
16 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2020 mortgage Registration of a charge 8 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 accounts Annual Accounts 8 Buy now
12 Sep 2019 mortgage Registration of a charge 4 Buy now
13 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2019 officers Change of particulars for director (Mr Christakis Koumourou) 2 Buy now
10 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2019 mortgage Registration of a charge 8 Buy now
07 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2019 mortgage Registration of a charge 3 Buy now
12 Apr 2019 mortgage Registration of a charge 3 Buy now
12 Apr 2019 mortgage Registration of a charge 3 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2018 accounts Annual Accounts 8 Buy now
06 Jul 2018 mortgage Registration of a charge 7 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2017 accounts Annual Accounts 7 Buy now
30 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Jul 2017 mortgage Registration of a charge 4 Buy now
12 Jul 2017 mortgage Registration of a charge 4 Buy now
22 Dec 2016 capital Return of Allotment of shares 3 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
07 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2016 officers Termination of appointment of director (Oliver Merritt) 1 Buy now
06 Jan 2016 officers Appointment of director (Mr Christakis Koumourou) 2 Buy now
06 Jan 2016 officers Termination of appointment of secretary (Oliver Merritt) 1 Buy now
21 Sep 2015 accounts Annual Accounts 2 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
18 Sep 2014 accounts Annual Accounts 2 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
01 Aug 2013 accounts Annual Accounts 2 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
13 Sep 2012 accounts Annual Accounts 3 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
23 Sep 2011 accounts Annual Accounts 2 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
21 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2010 officers Change of particulars for director (Mr Oliver Merritt) 2 Buy now
25 Oct 2010 officers Change of particulars for secretary (Mr Oliver Merritt) 2 Buy now
01 Mar 2010 accounts Annual Accounts 2 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
16 Dec 2009 officers Change of particulars for director (Oliver Merritt) 2 Buy now
26 Oct 2009 accounts Annual Accounts 2 Buy now
15 Dec 2008 annual-return Return made up to 12/12/08; full list of members 3 Buy now
06 Aug 2008 officers Director and secretary appointed oliver merritt 2 Buy now
06 Aug 2008 capital Ad 01/07/08\gbp si 200@1=200\gbp ic 10/210\ 2 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from southpoint house 321 chase road london N14 6JT 1 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
13 Dec 2007 officers Secretary resigned 1 Buy now
13 Dec 2007 officers Director resigned 1 Buy now
12 Dec 2007 incorporation Incorporation Company 14 Buy now