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)
24 May 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
24 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
27 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
08 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Apr 2021 AP01 Appointment of Mr Adam Marsh as a director on 2 February 2021
06 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 Feb 2021 TM01 Termination of appointment of Paul Lincoln Beeke as a director on 1 February 2021
04 Feb 2021 AP01 Appointment of Mr Andrew Graham Goodman as a director on 2 February 2021
04 Feb 2021 AP01 Appointment of Mr William John Charles Jacques as a director on 2 February 2021
04 Feb 2021 TM01 Termination of appointment of Ian Victor Nash as a director on 15 January 2021
27 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
25 Jan 2021 PSC05 Change of details for Techstream Group Holdings Limited as a person with significant control on 3 June 2020
19 Nov 2020 CH01 Director's details changed for Mr Paul Hart on 18 November 2020
18 Nov 2020 AP01 Appointment of Mr Paul Hart as a director on 18 November 2020
18 Nov 2020 TM01 Termination of appointment of Alfred Morris Davis as a director on 18 November 2020
03 Jun 2020 AD01 Registered office address changed from First Floor, 3-8 Carburton Street London W1W 5AJ England to First Floor, 3-8 Carburton Street London W1W 5AJ on 3 June 2020
03 Jun 2020 AD01 Registered office address changed from 3-8 First Floor, 3-8 Carburton Street, London W1W 5AJ W1W 5AJ England to First Floor, 3-8 Carburton Street London W1W 5AJ on 3 June 2020
03 Jun 2020 AD01 Registered office address changed from 49 - 52 Bow Lane London EC4M 9DJ England to 3-8 First Floor, 3-8 Carburton Street, London W1W 5AJ W1W 5AJ on 3 June 2020
13 Feb 2020 MR04 Satisfaction of charge 1 in full
06 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2020 SH10 Particulars of variation of rights attached to shares
05 Feb 2020 SH08 Change of share class name or designation
24 Jan 2020 MR01 Registration of charge 083569000002, created on 17 January 2020
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
09 Jan 2020 AP01 Appointment of Mr Alfred Morris Davis as a director on 9 January 2020