Advanced company searchLink opens in new window

XANADU INVESTMENTS LIMITED

Company number 07461407

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 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
10 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
10 Jun 2023 AA Group of companies' accounts made up to 31 March 2022
09 Jun 2023 MR01 Registration of charge 074614070005, created on 8 June 2023
15 May 2023 MR04 Satisfaction of charge 074614070003 in full
03 May 2023 CH03 Secretary's details changed for Matthew Frederick Proctor on 2 May 2023
31 Mar 2023 MR01 Registration of charge 074614070004, created on 30 March 2023
07 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 44.00
14 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2022 AA Group of companies' accounts made up to 31 March 2021
13 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
07 Jun 2021 MR01 Registration of charge 074614070003, created on 18 May 2021
13 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
07 Apr 2021 MR04 Satisfaction of charge 074614070002 in full
10 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
10 Mar 2021 AP01 Appointment of Mrs Annabel Helen Strowbridge as a director on 4 March 2021
05 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
08 Jan 2020 MR01 Registration of charge 074614070002, created on 7 January 2020
03 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
28 Nov 2019 AD01 Registered office address changed from Keepers Lodge Hollowell Reservoir Hollowell Northampton Northamptonshire NN6 8RL to Little Houghton House Bedford Road Little Houghton Northampton NN7 1AB on 28 November 2019
13 Jun 2019 PSC04 Change of details for Mr John Michael Barrie Strowbridge as a person with significant control on 4 April 2017
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 22
13 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
05 Jan 2019 AA Group of companies' accounts made up to 31 March 2018