- Company Overview for XANADU INVESTMENTS LIMITED (07461407)
- Filing history for XANADU INVESTMENTS LIMITED (07461407)
- People for XANADU INVESTMENTS LIMITED (07461407)
- Charges for XANADU INVESTMENTS LIMITED (07461407)
- More for XANADU INVESTMENTS LIMITED (07461407)
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
|
|
14 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |