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)
07 Apr 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
07 Apr 1999 RESOLUTIONS Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
07 Apr 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Apr 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
07 Apr 1999 123 £ nc 100/119000 29/03/99
07 Apr 1999 122 S-div 29/03/99
17 Feb 1999 363s Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
06 Feb 1999 287 Registered office changed on 06/02/99 from: william house, 14 worple road, wimbledon, london SW19 4DD
27 Jan 1999 AA Full accounts made up to 31 May 1998
28 Jul 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
28 Jul 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
28 Jul 1998 353 Location of register of members
04 Feb 1998 288a New director appointed
04 Feb 1998 363s Return made up to 18/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Feb 1998 88(2)R Ad 20/09/95--------- £ si 1@1
29 Dec 1997 AA Full accounts made up to 31 May 1997
12 May 1997 287 Registered office changed on 12/05/97 from: 7, stockwell park cresc, stockwell london, SW9 0DQ
07 May 1997 395 Particulars of mortgage/charge
24 Jan 1997 363s Return made up to 18/01/97; no change of members
20 Jan 1997 288b Director resigned
23 Dec 1996 287 Registered office changed on 23/12/96 from: 49B brayburne street, london, SW4 6AD
18 Sep 1996 AA Full accounts made up to 31 May 1996
01 Aug 1996 CERTNM Company name changed xenomorph software LTD\certificate issued on 02/08/96
25 Feb 1996 363s Return made up to 18/01/96; full list of members
  • 363(287) ‐ Registered office changed on 25/02/96
25 Feb 1996 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed