Advanced company searchLink opens in new window

XENOMORPH HOLDINGS LIMITED

Company number 03011101

Filter by category

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)
28 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
01 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
03 Aug 2022 AD01 Registered office address changed from St Olaves House 10 Lloyd's Avenue 4th Floor London EC3N 3AJ England to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 3 August 2022
01 Feb 2022 AA Group of companies' accounts made up to 31 December 2020
04 Nov 2021 CS01 Confirmation statement made on 29 August 2021 with updates
05 May 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 66,642.63
08 Mar 2021 MR01 Registration of charge 030111010005, created on 10 February 2021
13 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
21 Dec 2020 MR01 Registration of charge 030111010004, created on 14 December 2020
16 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
04 Aug 2020 TM01 Termination of appointment of Sunil Kappagoda as a director on 23 March 2020
04 Aug 2020 AD01 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to St Olaves House 10 Lloyd's Avenue 4th Floor London EC3N 3AJ on 4 August 2020
13 Jan 2020 MR04 Satisfaction of charge 030111010002 in full
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
19 Feb 2019 AP01 Appointment of Mr Brian Kristensen as a director on 7 February 2019
19 Feb 2019 AP01 Appointment of Mr Sunil Kappagoda as a director on 7 February 2019
13 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 8 May 2018
  • GBP 66,173.94