Advanced company searchLink opens in new window

XI-TECH LTD

Company number 07068708

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)
04 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
04 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
01 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
27 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
04 Dec 2019 AP03 Appointment of Mr Gregory Davidson-Shrine as a secretary on 4 December 2019
04 Dec 2019 TM02 Termination of appointment of Nicholas Rowe as a secretary on 4 December 2019
29 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 06/11/2016
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
04 Nov 2019 AD01 Registered office address changed from 18 the Avenue Egham TW20 9AB England to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 4 November 2019
04 Nov 2019 AP03 Appointment of Mr Nicholas Rowe as a secretary on 4 November 2019
04 Nov 2019 AP01 Appointment of Mr Simon Mark Gibbins as a director on 1 November 2019
01 Nov 2019 AP01 Appointment of Mr Paul Howard Neville as a director on 1 November 2019
30 Oct 2019 PSC07 Cessation of Stephen Christopher Jaye as a person with significant control on 20 September 2019
25 Oct 2019 PSC02 Notification of Acal Electronics Holdings Limited as a person with significant control on 16 October 2019
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 10,256
01 May 2019 PSC04 Change of details for Mr Stephen Christopher Jaye as a person with significant control on 1 May 2019
19 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
02 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
06 Dec 2017 AAMD Amended group of companies' accounts made up to 31 March 2017
20 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
15 Jun 2017 AD01 Registered office address changed from 6a Langley Business Centre Station Road Langley Berkshire SL3 8DS to 18 the Avenue Egham TW20 9AB on 15 June 2017
21 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 29/11/2019.
09 Oct 2016 AA Group of companies' accounts made up to 25 March 2016