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)
08 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 30,106.14
08 Feb 2016 AD02 Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
16 Jun 2015 TM01 Termination of appointment of Paul Richard Strouts as a director on 6 May 2015
04 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 30,106.14
06 Jan 2015 AP01 Appointment of Mr Paul Richard Strouts as a director on 5 November 2014
06 Jan 2015 AP01 Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014
04 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 30,106.14
20 Mar 2014 AD03 Register(s) moved to registered inspection location
20 Mar 2014 AD02 Register inspection address has been changed
19 Mar 2014 CH01 Director's details changed for Ian Victor Nash on 28 June 2013
19 Mar 2014 CH01 Director's details changed for Mike Fell on 28 June 2013
19 Mar 2014 CH01 Director's details changed for Mr Philip James Duquenoy on 28 June 2013
19 Mar 2014 CH01 Director's details changed for Paul Beeke on 28 June 2013
28 Jun 2013 TM01 Termination of appointment of Simon Michaels as a director
27 Jun 2013 AD01 Registered office address changed from Jmh House 481 Green Lane Palmers Green London N13 4BS United Kingdom on 27 June 2013
25 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2013 AP01 Appointment of Mr Philip James Duquenoy as a director
25 Mar 2013 SH08 Change of share class name or designation
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 8 March 2013
  • GBP 30,106.14
25 Mar 2013 MEM/ARTS Memorandum and Articles of Association
22 Mar 2013 AP01 Appointment of Paul Beeke as a director
22 Mar 2013 AP01 Appointment of Mike Fell as a director
22 Mar 2013 SH02 Sub-division of shares on 7 March 2013