Advanced company searchLink opens in new window

XBRIDGE LIMITED

Company number 03967717

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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