XLCC LIMITED

13057883
KINGFISHER HOUSE RADFORD WAY BILLERICAY ESSEX CM12 0EQ

Documents

Documents
Date Category Description Pages
06 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 9 Buy now
30 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
25 Jul 2024 officers Appointment of secretary (Mr Malcolm Henchley) 2 Buy now
25 Jul 2024 officers Termination of appointment of secretary (Patrick Beringer) 1 Buy now
19 Jun 2024 capital Return of Allotment of shares 3 Buy now
28 May 2024 resolution Resolution 2 Buy now
15 May 2024 capital Return of Allotment of shares 3 Buy now
14 Mar 2024 accounts Annual Accounts 10 Buy now
01 Mar 2024 capital Return of Allotment of shares 3 Buy now
29 Feb 2024 capital Return of Allotment of shares 3 Buy now
15 Dec 2023 officers Appointment of secretary (Mr Patrick Beringer) 2 Buy now
21 Nov 2023 officers Appointment of director (Mr Trevor Paul Nash) 2 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With Updates 10 Buy now
20 Nov 2023 capital Return of Allotment of shares 3 Buy now
02 Nov 2023 capital Return of Allotment of shares 3 Buy now
17 Jul 2023 capital Return of Allotment of shares 3 Buy now
09 Jun 2023 accounts Annual Accounts 5 Buy now
03 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Mar 2023 officers Appointment of director (Mr Ian David Douglas) 2 Buy now
07 Mar 2023 capital Return of Allotment of shares 3 Buy now
27 Jan 2023 officers Termination of appointment of director (Rachel Catherine Gundry) 1 Buy now
09 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2022 incorporation Memorandum Articles 17 Buy now
25 Nov 2022 resolution Resolution 1 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Aug 2022 capital Return of Allotment of shares 3 Buy now
02 Aug 2022 mortgage Registration of a charge 4 Buy now
30 May 2022 accounts Annual Accounts 5 Buy now
18 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2022 capital Return of Allotment of shares 3 Buy now
13 Dec 2021 capital Return of Allotment of shares 3 Buy now
22 Nov 2021 officers Appointment of director (Dave Lewis) 2 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Aug 2021 officers Change of particulars for director (Mr Alan Mathers) 2 Buy now
16 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2021 officers Appointment of director (Mr Alan Mathers) 2 Buy now
16 Aug 2021 capital Return of Allotment of shares 3 Buy now
15 Aug 2021 capital Return of Allotment of shares 3 Buy now
12 Jul 2021 officers Appointment of director (Mr Simon Morrish) 2 Buy now
12 Jul 2021 officers Appointment of director (Mr Mark Andrew Budd) 2 Buy now
10 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2020 incorporation Incorporation Company 10 Buy now