Advanced company searchLink opens in new window

XERO (UK) LIMITED

Company number 06071722

Filter by category

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)
03 Apr 2025 TM01 Termination of appointment of Kirsty Vanora Godfrey-Billy as a director on 31 March 2025
03 Apr 2025 AP01 Appointment of Kate Ann Hayward as a director on 1 April 2025
03 Apr 2025 AP01 Appointment of Rebecca Jane Small as a director on 1 April 2025
13 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
13 Dec 2024 AA Full accounts made up to 31 March 2024
09 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
16 Dec 2023 AA Full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
02 Feb 2023 CH01 Director's details changed for Alexander Von Schirmeister on 23 January 2023
20 Dec 2022 AA Full accounts made up to 31 March 2022
25 Aug 2022 MR04 Satisfaction of charge 060717220002 in full
25 Aug 2022 MR04 Satisfaction of charge 060717220001 in full
17 Jun 2022 TM01 Termination of appointment of Damon Grant Anderson as a director on 3 June 2022
06 Jun 2022 AP01 Appointment of Alexander Von Schirmeister as a director on 1 June 2022
16 Feb 2022 CH01 Director's details changed for Damon Grant Anderson on 24 November 2020
11 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
05 Jan 2022 AA Full accounts made up to 31 March 2021
26 Oct 2021 TM01 Termination of appointment of Gary Turner as a director on 30 September 2021
16 Aug 2021 AD01 Registered office address changed from Bank House 171 Midsummer Boulevard Milton Keynes MK9 1EB to 5th Floor 100 Avebury Boulevard Milton Keynes MK9 1FH on 16 August 2021
08 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with updates
08 Jan 2021 AA Full accounts made up to 31 March 2020
04 Jan 2021 MR01 Registration of charge 060717220002, created on 23 December 2020
25 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2020 MA Memorandum and Articles of Association
03 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap restriction is revoked 22/06/2020
  • RES10 ‐ Resolution of allotment of securities