D. XIGN LIMITED

04307087
SUITE K, PRIEST HOUSE 1624 HIGH STREET KNOWLE, SOLIHULL WEST MIDLANDS B93 0JU

Documents

Documents
Date Category Description Pages
18 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2024 accounts Annual Accounts 4 Buy now
14 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 5 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2022 accounts Annual Accounts 5 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 5 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 5 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 officers Termination of appointment of director (Ian Michael West) 1 Buy now
30 Jul 2019 accounts Annual Accounts 5 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2018 accounts Annual Accounts 5 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 6 Buy now
25 Oct 2016 officers Change of particulars for director (Claude Teisen) 2 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 officers Change of particulars for director (Claude Teisen) 2 Buy now
10 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2016 officers Appointment of director (Mr Ian Michael West) 2 Buy now
10 Oct 2016 officers Termination of appointment of director (Peter William Butler) 1 Buy now
27 Jul 2016 accounts Annual Accounts 8 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
04 Mar 2015 accounts Annual Accounts 7 Buy now
21 Oct 2014 annual-return Annual Return 4 Buy now
11 Jun 2014 accounts Annual Accounts 7 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
15 May 2013 accounts Annual Accounts 7 Buy now
19 Oct 2012 annual-return Annual Return 4 Buy now
30 Jul 2012 accounts Annual Accounts 4 Buy now
30 Nov 2011 annual-return Annual Return 4 Buy now
28 Jul 2011 accounts Annual Accounts 4 Buy now
11 Nov 2010 annual-return Annual Return 4 Buy now
04 Aug 2010 accounts Annual Accounts 6 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
04 Dec 2009 officers Change of particulars for director (Claude Teisen) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Mr Peter William Butler) 2 Buy now
25 Aug 2009 accounts Annual Accounts 6 Buy now
15 Jan 2009 annual-return Return made up to 18/10/08; full list of members 3 Buy now
02 Sep 2008 accounts Annual Accounts 5 Buy now
28 Jul 2008 address Registered office changed on 28/07/2008 from 141A new road north ascot berkshire SL5 8QA 1 Buy now
28 Jul 2008 officers Appointment terminated secretary roland taylor 1 Buy now
04 Feb 2008 officers New director appointed 1 Buy now
13 Nov 2007 annual-return Return made up to 18/10/07; full list of members 2 Buy now
28 Aug 2007 accounts Annual Accounts 3 Buy now
07 Dec 2006 annual-return Return made up to 18/10/06; full list of members 2 Buy now
17 Feb 2006 accounts Annual Accounts 1 Buy now
21 Oct 2005 annual-return Return made up to 18/10/05; full list of members 2 Buy now
08 Sep 2005 accounts Annual Accounts 1 Buy now
16 Nov 2004 annual-return Return made up to 18/10/04; full list of members 6 Buy now
20 Jul 2004 accounts Annual Accounts 1 Buy now
24 Nov 2003 annual-return Return made up to 18/10/03; full list of members 6 Buy now
01 Jul 2003 officers New director appointed 2 Buy now
30 Jun 2003 officers Director resigned 1 Buy now
19 May 2003 accounts Annual Accounts 1 Buy now
29 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2002 annual-return Return made up to 18/10/02; full list of members 6 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
25 Mar 2002 officers New secretary appointed 2 Buy now
25 Mar 2002 address Registered office changed on 25/03/02 from: 152-160 city road london EC1V 2NX 1 Buy now
30 Oct 2001 officers Secretary resigned 1 Buy now
30 Oct 2001 officers Director resigned 1 Buy now
18 Oct 2001 incorporation Incorporation Company 9 Buy now