Advanced company searchLink opens in new window

XYZ1 LIMITED

Company number 02925214

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)
07 Aug 2023 CH01 Director's details changed for Mr Mark John Roche on 1 August 2023
04 May 2023 CERTNM Company name changed discombobulate LIMITED\certificate issued on 04/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-03
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
24 Apr 2023 PSC01 Notification of Mark Roche as a person with significant control on 1 August 2021
24 Apr 2023 PSC07 Cessation of Sean Carey as a person with significant control on 1 August 2021
24 Apr 2023 TM01 Termination of appointment of Sean Carey as a director on 1 August 2021
24 Apr 2023 AP01 Appointment of Mr Mark John Roche as a director on 1 August 2021
12 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
11 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-08
08 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
09 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
18 Jun 2020 CS01 Confirmation statement made on 17 April 2020 with updates
18 Jun 2020 CH01 Director's details changed for Mr Sean Carey on 18 June 2020
18 Jun 2020 TM01 Termination of appointment of Stuart David Bell as a director on 18 June 2020
18 Jun 2020 TM02 Termination of appointment of Elizabeth Carey as a secretary on 18 June 2020
18 Jun 2020 PSC01 Notification of Sean Carey as a person with significant control on 18 June 2020
18 Jun 2020 PSC07 Cessation of Stuart David Bell as a person with significant control on 18 June 2020
24 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
22 Apr 2020 AD01 Registered office address changed from The Club House Addlestone Moor Addlestone KT15 2QH United Kingdom to 12 Romans Way Pyrford Woking Surrey GU22 8TP on 22 April 2020
23 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off