Advanced company searchLink opens in new window

XOCASI LIMITED

Company number 08664025

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)
29 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
13 Jun 2023 AD01 Registered office address changed from C/O Blaser Mills, Silverstone Innovation Centre Technology Park Silverstone Circuit, Silverstone Towcester Northamptonshire NN12 8GX England to 2 Hollerith Close Oakgrove Milton Keynes MK10 9UY on 13 June 2023
11 May 2023 AA Accounts for a dormant company made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
07 Sep 2020 AD01 Registered office address changed from C/O Cain Law Silverstone Innovation Centre, Technology Park, Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX to C/O Blaser Mills, Silverstone Innovation Centre Technology Park Silverstone Circuit, Silverstone Towcester Northamptonshire NN12 8GX on 7 September 2020
26 May 2020 AA Accounts for a dormant company made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
15 May 2018 AA Accounts for a dormant company made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
24 May 2017 AA Accounts for a dormant company made up to 31 August 2016
05 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-11
07 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
02 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
10 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
27 May 2015 AA Accounts for a dormant company made up to 31 August 2014
08 Oct 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
08 Oct 2014 CH01 Director's details changed for Stuart Kevin Moss on 1 September 2014
27 Feb 2014 AD01 Registered office address changed from Pine Trees Longhills Road Church Stretton SY6 6DS United Kingdom on 27 February 2014
27 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-27
  • GBP 1