- Company Overview for XBRIDGE LIMITED (03967717)
- Filing history for XBRIDGE LIMITED (03967717)
- People for XBRIDGE LIMITED (03967717)
- Charges for XBRIDGE LIMITED (03967717)
- Registers for XBRIDGE LIMITED (03967717)
- More for XBRIDGE LIMITED (03967717)
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) |
---|---|---|---|
10 Jul 2018 | PSC07 | Cessation of Simply Business Group Ltd as a person with significant control on 10 July 2018 | |
10 Jul 2018 | PSC02 | Notification of Simply Business Group Ltd as a person with significant control on 10 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Xbridge Holdings Limited as a person with significant control on 10 July 2018 | |
10 Jul 2018 | PSC02 | Notification of Xbridge Holdings Limited as a person with significant control on 10 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Xbridge Acquisitions Limited as a person with significant control on 10 July 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Dr David Thomas Kelly on 20 June 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | AP01 | Appointment of Mr Gregory Toczydlowski as a director on 11 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Chris Slater as a director on 11 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Neil John Edwards as a director on 11 September 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Vincenzo La Ruffa as a director on 4 August 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Mr Jason Stockwood on 14 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Jeffrey Wayne Greenberg as a director on 4 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Ignace Louis Ghislain Van Waesberghe as a director on 4 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Ian Dwight Broadwater as a director on 4 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Christopher Eric Watson as a director on 4 August 2017 | |
08 Aug 2017 | MR04 | Satisfaction of charge 039677170006 in full | |
13 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Mar 2017 | AD01 | Registered office address changed from One Finsbury Square London EC2A 1AE to Sixth Floor 99 Gresham Street London EC2V 7NG on 1 March 2017 | |
13 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
30 Nov 2016 | CH01 | Director's details changed for Mr Chris Slater on 8 October 2016 | |
12 Nov 2016 | MR04 | Satisfaction of charge 039677170005 in full |