Advanced company searchLink opens in new window

XBN LIMITED

Company number 05011189

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)
22 Sep 2010 CH01 Director's details changed for Peter Harry Jay on 22 September 2010
22 Sep 2010 CH01 Director's details changed for Charles Birkett on 22 September 2010
22 Sep 2010 CH01 Director's details changed for Gary Wright on 22 September 2010
22 Sep 2010 AP01 Appointment of Mr Rishi Malliwal as a director
14 Sep 2010 TM01 Termination of appointment of Rishi Malliwal as a director
14 Sep 2010 AP01 Appointment of Mr Rishi Malliwal as a director
03 Aug 2010 TM01 Termination of appointment of Charles Smith as a director
03 Aug 2010 AP01 Appointment of Mr Ian Robert Petts as a director
03 Aug 2010 TM02 Termination of appointment of Charles Smith as a secretary
03 Aug 2010 AP03 Appointment of Mr Ian Robert Petts as a secretary
03 Aug 2010 AD01 Registered office address changed from C/O Charles Smith 18 Coulson Street London SW3 3NB United Kingdom on 3 August 2010
05 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
13 May 2010 TM01 Termination of appointment of Barnaby Skipwith as a director
13 May 2010 AP01 Appointment of Mr Barnaby James Skipwith as a director
22 Mar 2010 AR01 Annual return made up to 9 January 2010 with bulk list of shareholders
27 Nov 2009 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 27 November 2009
28 Oct 2009 TM01 Termination of appointment of Neil Miller as a director
30 Sep 2009 288b Appointment terminated director peter shea
17 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jul 2009 CERTNM Company name changed yco deuxmil PLC\certificate issued on 16/07/09
09 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
17 Mar 2009 363a Return made up to 09/01/09; bulk list available separately
09 Oct 2008 288b Appointment terminated director laurence milton
19 Aug 2008 88(3) Particulars of contract relating to shares