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)
15 Jun 2018 SH08 Change of share class name or designation
15 Jun 2018 SH08 Change of share class name or designation
15 Jun 2018 SH10 Particulars of variation of rights attached to shares
15 Jun 2018 SH10 Particulars of variation of rights attached to shares
01 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
01 Jun 2018 MA Memorandum and Articles of Association
01 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 66,096.94
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 15,679.21
24 Jan 2018 SH10 Particulars of variation of rights attached to shares
24 Jan 2018 SH08 Change of share class name or designation
12 Jan 2018 PSC01 Notification of Ronald William Zeghibe as a person with significant control on 21 December 2017
12 Jan 2018 AP01 Appointment of Mr Richard Cushing Morrissey as a director on 21 December 2017
12 Jan 2018 PSC07 Cessation of Christopher John Budgen as a person with significant control on 21 December 2017
12 Jan 2018 AP01 Appointment of Mr Mark Hanington as a director on 21 December 2017
11 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 MR01 Registration of charge 030111010003, created on 21 December 2017
28 Dec 2017 TM01 Termination of appointment of Mark Woodgate as a director on 21 December 2017
28 Dec 2017 TM01 Termination of appointment of Brian Paul Sentance as a director on 21 December 2017
28 Dec 2017 TM01 Termination of appointment of Christopher John Budgen as a director on 21 December 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
15 Aug 2017 CH01 Director's details changed for Doctor Brian Paul Sentance on 15 August 2015
15 Aug 2017 PSC07 Cessation of Brian Paul Sentance as a person with significant control on 9 August 2017
15 Aug 2017 PSC01 Notification of Christopher John Budgen as a person with significant control on 9 August 2017
04 Aug 2017 MR01 Registration of charge 030111010002, created on 1 August 2017