Advanced company searchLink opens in new window

XCEDE GROUP INTERNATIONAL LIMITED

Company number 08356900

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)
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
23 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Jun 2023 AP01 Appointment of Mr Stephen James Smith as a director on 13 April 2023
07 Jun 2023 TM01 Termination of appointment of Sarkis George Zeronian as a director on 7 June 2023
07 Jun 2023 AP01 Appointment of Mr Sarkis George Zeronian as a director on 13 April 2023
07 Jun 2023 AP03 Appointment of Mr Sarkis George Zeronian as a secretary on 13 April 2023
07 Jun 2023 TM01 Termination of appointment of William John Charles Jacques as a director on 31 March 2023
23 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
23 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
23 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
19 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
08 Dec 2022 CERTNM Company name changed techstream group international LTD\certificate issued on 08/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-06
03 Oct 2022 TM01 Termination of appointment of Paul James Hart as a director on 8 July 2022
25 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: proposed audit exemption/terms of guarantee approval and directors authorised to sign the statement of guarantee 22/03/2022
24 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
24 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
24 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
11 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
11 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
13 Jan 2022 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to First Floor 3-8 Carburton Street London W1W 5AJ
12 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates