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 May 2017 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
23 Mar 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
03 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
27 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
13 Jul 2016 AP01 Appointment of Ron Zeghibe as a director on 18 May 2016
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 61,710.20
21 Jun 2016 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to 90 High Holborn London WC1V 6XX on 21 June 2016
21 Jun 2016 TM02 Termination of appointment of Hanover Secretaries Limited as a secretary on 13 June 2016
26 May 2016 SH08 Change of share class name or designation
25 May 2016 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
07 Apr 2016 AD01 Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016
31 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
09 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 61,358.32
13 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 61,358.32
29 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
31 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
11 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 61,358.32
11 Feb 2014 CH04 Secretary's details changed for Hanover Secretaries Limited on 18 January 2014
07 Mar 2013 AA Group of companies' accounts made up to 30 June 2012
19 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Matthew James Skinner on 14 February 2013
14 Feb 2013 CH04 Secretary's details changed for Hanover Secretaries Limited on 14 February 2013
14 Feb 2013 CH01 Director's details changed for Mark Woodgate on 14 February 2013
23 Apr 2012 TM01 Termination of appointment of Takaaki Hanaoka as a director
09 Mar 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/02/2012 as it was not properly delivered.