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)
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
02 Jul 2015 AP01 Appointment of Emily Walker as a director on 14 May 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
13 Sep 2014 MR04 Satisfaction of charge 1 in full
07 Nov 2013 AD01 Registered office address changed from Suite F1, Number 9 Lion & Lamb Yard Farnham Surrey GU9 7LL on 7 November 2013
10 Oct 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
17 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
11 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Feb 2010 AD01 Registered office address changed from 2Nd Floor Regent House 123 High Street Odiham Hampshire RG29 1LA on 8 February 2010
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
25 Aug 2009 363a Return made up to 04/08/09; full list of members
24 Jun 2009 287 Registered office changed on 24/06/2009 from 3 heather grove hartley wintney hampshire RG27 8SE
03 Apr 2009 AA Total exemption full accounts made up to 31 January 2009
01 Apr 2009 225 Accounting reference date shortened from 31/03/2009 to 31/01/2009
23 Sep 2008 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009