Advanced company searchLink opens in new window

XANTHOUS 8 LIMITED

Company number 01876354

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2019 AP03 Appointment of Ms Marianne Hodgkiss as a secretary on 30 June 2019
14 Jul 2019 TM02 Termination of appointment of Paul Gerard White as a secretary on 30 June 2019
04 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
03 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 May 2017 TM01 Termination of appointment of Sean Eugene Fahey as a director on 28 April 2017
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
18 Jan 2017 AA Micro company accounts made up to 30 April 2016
06 Jan 2017 CH01 Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016
29 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 58,184
07 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 58,184
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 May 2014 MR04 Satisfaction of charge 14 in full
23 May 2014 CH01 Director's details changed for Mr Sean Eugene Fahey on 25 January 2014
23 May 2014 TM01 Termination of appointment of Michael Badrock as a director
30 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 58,184
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Feb 2012 AA Full accounts made up to 30 April 2011
01 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for David Arthur Hodkin on 16 December 2011
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13