Advanced company searchLink opens in new window

XANTON LIMITED

Company number 08277455

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)
03 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
16 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 SH08 Change of share class name or designation
26 Mar 2022 MA Memorandum and Articles of Association
26 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 18 December 2021
22 Mar 2022 PSC02 Notification of Xanton Holdings Limited as a person with significant control on 7 September 2021
04 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/03/2022
24 Sep 2021 AP01 Appointment of Mrs Rebekka Angela Matthews as a director on 7 September 2021
16 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 AD01 Registered office address changed from Unit 2, Plot 2 Sketchley Meadows Industrial Estate Hinckley Leicestershire LE10 3EN England to Unit 4 Sketchley Lane Industrial Estate Sketchley Meadows Hinckley Leicestershire LE10 3EN on 5 May 2021
26 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
03 Oct 2019 MR04 Satisfaction of charge 082774550002 in full
19 Sep 2019 MR01 Registration of charge 082774550004, created on 18 September 2019
21 Aug 2019 PSC07 Cessation of Rebekka Angela Matthews as a person with significant control on 16 November 2017
10 Aug 2019 MR04 Satisfaction of charge 082774550003 in full
19 Dec 2018 MR01 Registration of charge 082774550003, created on 14 December 2018
18 Dec 2018 CS01 18/12/18 Statement of Capital gbp 300
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 31 March 2018