- Company Overview for XEOTECH LIMITED (07388522)
- Filing history for XEOTECH LIMITED (07388522)
- People for XEOTECH LIMITED (07388522)
- More for XEOTECH LIMITED (07388522)
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) |
---|---|---|---|
10 Aug 2018 | CH01 | Director's details changed for Miss Zainab Dawoodali Mithwani on 10 August 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 28 September 2016 | |
29 Sep 2017 | AA01 | Current accounting period shortened from 29 September 2016 to 28 September 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
29 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
12 Feb 2017 | TM01 | Termination of appointment of Takiraza Dawoodali Mithwani as a director on 3 August 2016 | |
12 Feb 2017 | AP01 | Appointment of Miss Zainab Dawoodali Mithwani as a director on 31 July 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Dec 2015 | AD01 | Registered office address changed from C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU to C/O Sp Accounting 3 George Street Watford WD18 0BX on 19 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
15 Aug 2015 | AD01 | Registered office address changed from 4 the Woodlands, Stanmore Hill Stanmore Middlesex HA7 3DU to C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU on 15 August 2015 | |
15 Aug 2015 | TM01 | Termination of appointment of Zainab Dawoodali Mithwani as a director on 3 July 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
08 Nov 2013 | AP01 | Appointment of Miss Zainab Dawoodali Mithwani as a director | |
08 Nov 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
14 Aug 2012 | TM01 | Termination of appointment of Husnain Shafiq as a director | |
14 Aug 2012 | AP01 | Appointment of Mr Takiraza Raza Mithwani as a director | |
14 Aug 2012 | AD01 | Registered office address changed from 4 the Woodlands, Stanmore Hill Stanmore Middlesex HA7 3DU United Kingdom on 14 August 2012 | |
14 Aug 2012 | AD01 | Registered office address changed from 34-a Llanover Road Wembley Brent Middlesex HA9 7LJ England on 14 August 2012 |