- Company Overview for XOMI LIMITED (04124827)
- Filing history for XOMI LIMITED (04124827)
- People for XOMI LIMITED (04124827)
- Charges for XOMI LIMITED (04124827)
- More for XOMI LIMITED (04124827)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
04 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Mar 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
27 Mar 2023 | AD01 | Registered office address changed from Flat 1 38 Caledonia Place Flat 1 Basement 38 Caledonia Place Bristol BS8 4DN England to Flat 1 Basement 38 Caledonia Place Flat 1 Basement 38 Caledonia Place Bristol Avon BS8 4DN on 27 March 2023 | |
19 Mar 2023 | AD01 | Registered office address changed from Flat 1 38 Caledonia Place Clifton Bristol BS8 4DN England to Flat 1 38 Caledonia Place Flat 1 Basement 38 Caledonia Place Bristol BS8 4DN on 19 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
27 Jul 2021 | MR01 | Registration of charge 041248270001, created on 7 July 2021 | |
22 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
14 Oct 2020 | AD01 | Registered office address changed from 148 Howard Street Oxford OX4 3BG United Kingdom to Flat 1 38 Caledonia Place Clifton Bristol BS8 4DN on 14 October 2020 | |
24 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
18 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jun 2019 | PSC04 | Change of details for Mr James Edward Cochrane Smith as a person with significant control on 11 June 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr James Edward Cochrane Smith on 11 June 2019 | |
16 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
16 Dec 2018 | AD01 | Registered office address changed from 148 148 Howard Street Oxford OX4 9BG England to 148 Howard Street Oxford OX4 3BG on 16 December 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from 55 Halsmere Road Camberwell London SE5 9JQ to 148 148 Howard Street Oxford OX4 9BG on 24 October 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr James Edward Cochrane Smith on 10 May 2018 | |
24 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates |