Advanced company searchLink opens in new window

XCHANGING LIMITED

Company number 05819018

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)
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 May 2013
  • GBP 12,025,545.95
05 Jun 2013 AR01 Annual return made up to 16 May 2013 no member list
04 Jun 2013 AD02 Register inspection address has been changed from C/O Equiniti Holm Oak Business Park Marflets Way Goring by Sea West Sussex EN12 4QY England
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 12,015,545.95
22 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreement amendment approved 14/01/2013
15 Nov 2012 AP01 Appointment of Mr Ian Donald Cormack as a director
30 Oct 2012 SH01 Statement of capital following an allotment of shares on 15 October 2012
  • GBP 11,987,245.95
06 Sep 2012 AP01 Appointment of Mr Saurabh Srivastava as a director
04 Sep 2012 TM01 Termination of appointment of Dennis Millard as a director
05 Jul 2012 AP01 Appointment of Stephen David Wilson as a director
04 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 16 May 2012 no member list
21 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 May 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
18 May 2012 TM01 Termination of appointment of Patricia Odriscoll as a director
18 May 2012 CH01 Director's details changed for Dennis Henry Millard on 10 May 2012
03 May 2012 SH01 Statement of capital following an allotment of shares on 25 April 2012
  • GBP 11,979,745.95
09 Jan 2012 TM01 Termination of appointment of Nigel Rich as a director
05 Jan 2012 AP01 Appointment of William Thomas as a director
07 Dec 2011 AP01 Appointment of Mr Eric Geoffrey Unwin as a director
09 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
09 Sep 2011 TM01 Termination of appointment of Johannes Maret as a director
09 Sep 2011 TM01 Termination of appointment of Stephanus Brenninkmeijer as a director
29 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
22 Jun 2011 AA Group of companies' accounts made up to 31 December 2010