Advanced company searchLink opens in new window

XCITE DIGITAL LIMITED

Company number 06663472

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)
16 Mar 2024 CH01 Director's details changed for Mr Robert Walker on 13 March 2024
16 Mar 2024 CH01 Director's details changed for Mrs Emily Charlotte Rosslyn Walker on 13 March 2024
16 Mar 2024 PSC04 Change of details for Mr Robert Walker as a person with significant control on 13 March 2024
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
11 Oct 2022 AA Micro company accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
25 Apr 2022 AD01 Registered office address changed from Norwood House Elvetham Road Fleet GU51 4HL United Kingdom to 6 Silvester Way Church Crookham Fleet GU52 0TD on 25 April 2022
10 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 December 2020
04 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
08 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
19 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
26 Oct 2017 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Norwood House Elvetham Road Fleet GU51 4HL on 26 October 2017
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
19 Sep 2016 CH01 Director's details changed for Mr Robert Walker on 3 August 2016
19 Sep 2016 CH01 Director's details changed for Mr Robert Walker on 3 August 2016
16 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0LT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015
28 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100