XODUS GROUP LIMITED

SC286421
5TH FLOOR CAPITOL BUILDING 429-431 UNION STREET ABERDEEN AB11 6DA

Documents

Documents
Date Category Description Pages
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 accounts Annual Accounts 31 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 officers Change of particulars for secretary (Ms Tracey Ann Hart) 1 Buy now
02 Jun 2023 officers Termination of appointment of director (Richard George May) 1 Buy now
01 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2022 accounts Annual Accounts 30 Buy now
09 Aug 2022 officers Change of particulars for director (Mr Graham Christopher Sharland) 2 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2021 accounts Amended Accounts 28 Buy now
26 Nov 2021 accounts Annual Accounts 14 Buy now
30 Jun 2021 capital Return of Allotment of shares 3 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 officers Appointment of director (Mr Richard George May) 2 Buy now
17 May 2021 officers Termination of appointment of director (Sarah Duncan) 1 Buy now
31 Dec 2020 accounts Annual Accounts 30 Buy now
07 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2020 accounts Annual Accounts 26 Buy now
27 Jan 2020 capital Return of Allotment of shares 6 Buy now
27 Jan 2020 resolution Resolution 2 Buy now
15 Jul 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 officers Appointment of director (Mr Graham Christopher Sharland) 2 Buy now
14 May 2019 officers Appointment of director (Ms Sarah Duncan) 2 Buy now
04 Oct 2018 accounts Annual Accounts 28 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 officers Termination of appointment of director (Wim Van Der Zande) 1 Buy now
20 Sep 2017 officers Termination of appointment of director (Emma Jayne Kilner-Abazed) 1 Buy now
04 Sep 2017 accounts Annual Accounts 28 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2016 mortgage Registration of a charge 6 Buy now
02 Aug 2016 officers Termination of appointment of secretary (Stephen Kevin Swindell) 1 Buy now
02 Aug 2016 officers Appointment of secretary (Ms Tracey Ann Hart) 2 Buy now
07 Jul 2016 accounts Annual Accounts 30 Buy now
24 Jun 2016 annual-return Annual Return 6 Buy now
03 Jun 2016 mortgage Registration of a charge 9 Buy now
21 May 2016 mortgage Registration of a charge 13 Buy now
21 May 2016 mortgage Registration of a charge 14 Buy now
08 Dec 2015 accounts Annual Accounts 23 Buy now
23 Oct 2015 officers Appointment of director (Mr Wim Van Der Zande) 2 Buy now
14 Aug 2015 officers Termination of appointment of director (Colin Andrew Manson) 1 Buy now
10 Aug 2015 officers Change of particulars for director (Mrs Emma Jayne Kilner-Abazed) 2 Buy now
10 Aug 2015 officers Change of particulars for director (Mrs Emma Jayne Merchant) 2 Buy now
03 Jul 2015 annual-return Annual Return 5 Buy now
12 Feb 2015 officers Change of particulars for director (Mrs Emma Jayne Merchant) 2 Buy now
11 Sep 2014 accounts Annual Accounts 22 Buy now
17 Jul 2014 annual-return Annual Return 5 Buy now
05 Feb 2014 officers Change of particulars for director (Mr Stephen Kevin Swindell) 2 Buy now
05 Feb 2014 officers Change of particulars for secretary (Mr Stephen Kevin Swindell) 1 Buy now
05 Feb 2014 officers Change of particulars for director (Mrs Emma Jayne Merchant) 2 Buy now
05 Feb 2014 officers Change of particulars for director (Mr Colin Andrew Manson) 2 Buy now
04 Feb 2014 officers Change of particulars for director (Mr Stephen Kevin Swindell) 2 Buy now
04 Feb 2014 officers Change of particulars for secretary (Mr Stephen Kevin Swindell) 1 Buy now
06 Sep 2013 accounts Annual Accounts 22 Buy now
07 Aug 2013 annual-return Annual Return 7 Buy now
24 Jul 2013 mortgage Registration of a charge 4 Buy now
04 Jun 2013 officers Change of particulars for director (Mr Colin Andrew Manson) 2 Buy now
28 May 2013 officers Change of particulars for director (Mrs Emma Jayne Merchant) 2 Buy now
28 May 2013 officers Change of particulars for director (Mr Colin Andrew Manson) 2 Buy now
01 Nov 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
01 Nov 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
01 Nov 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
08 Oct 2012 accounts Annual Accounts 23 Buy now
21 Jul 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
10 Jul 2012 annual-return Annual Return 7 Buy now
03 Feb 2012 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
16 Nov 2011 auditors Auditors Resignation Company 1 Buy now
06 Oct 2011 accounts Annual Accounts 32 Buy now
20 Jul 2011 officers Appointment of director (Mrs Emma Jayne Merchant) 2 Buy now
12 Jul 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 officers Termination of appointment of director (Brian Meldrum) 1 Buy now
06 Apr 2011 officers Termination of appointment of director (Richard Heard) 1 Buy now
06 Apr 2011 officers Termination of appointment of director (Charles Parker) 1 Buy now
01 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
31 Aug 2010 annual-return Annual Return 9 Buy now
31 Aug 2010 officers Change of particulars for director (Charles David Parker) 2 Buy now
01 Jul 2010 accounts Annual Accounts 30 Buy now
10 Jun 2010 annual-return Annual Return 8 Buy now
10 Jun 2010 annual-return Annual Return 8 Buy now
10 Jun 2010 annual-return Annual Return 8 Buy now
10 Jun 2010 annual-return Annual Return 8 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2009 accounts Annual Accounts 21 Buy now
30 Jun 2009 annual-return Return made up to 20/06/09; full list of members 5 Buy now
17 Sep 2008 auditors Auditors Resignation Company 1 Buy now
29 Aug 2008 annual-return Return made up to 20/06/08; full list of members 5 Buy now
20 Aug 2008 officers Director appointed charles david parker 3 Buy now
14 Jul 2008 accounts Annual Accounts 8 Buy now
08 Feb 2008 officers Director resigned 1 Buy now
15 Oct 2007 annual-return Return made up to 20/06/07; full list of members 4 Buy now
21 Jul 2007 mortgage Mortgage Alter Floating Charge 5 Buy now
19 Jul 2007 mortgage Mortgage Alter Floating Charge 5 Buy now
16 Jun 2007 mortgage Partic of mort/charge ***** 3 Buy now
20 Apr 2007 accounts Annual Accounts 6 Buy now
25 Jan 2007 officers Secretary resigned 1 Buy now