- Company Overview for XCITE DIGITAL LIMITED (06663472)
- Filing history for XCITE DIGITAL LIMITED (06663472)
- People for XCITE DIGITAL LIMITED (06663472)
- Charges for XCITE DIGITAL LIMITED (06663472)
- More for XCITE DIGITAL LIMITED (06663472)
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
|
|
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
|
|
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
|
|
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 |