Advanced company searchLink opens in new window

XCEEDA LTD

Company number 08891417

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)
19 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
18 Feb 2020 CH01 Director's details changed for Mrs Petra Gale on 12 February 2020
18 Feb 2020 CH01 Director's details changed for Mr Christopher Michael Gale on 12 February 2020
12 Feb 2020 PSC04 Change of details for Mrs Petra Gale as a person with significant control on 12 February 2020
12 Feb 2020 PSC04 Change of details for Mr Christopher Michael Gale as a person with significant control on 12 February 2020
07 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
26 Mar 2019 AD01 Registered office address changed from Inform Accounting Wrens Court 46 South Parade Sutton Coldfield B72 1QY England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 26 March 2019
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
22 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 May 2017 AD01 Registered office address changed from Saint Nicolas Place, 81 the Green Kings Norton Birmingham B38 8RU England to Inform Accounting Wrens Court 46 South Parade Sutton Coldfield B72 1QY on 22 May 2017
23 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
12 Jan 2017 CH01 Director's details changed for Mrs Petra Gale on 12 January 2017
22 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 Feb 2016 AD01 Registered office address changed from Storage Corporation House Warstock Road Birmingham West Midlands B14 4st to Saint Nicolas Place, 81 the Green Kings Norton Birmingham B38 8RU on 26 February 2016
26 Feb 2016 CH01 Director's details changed for Mrs Petra Petra Gale on 28 January 2015
08 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
31 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
06 Nov 2014 AD01 Registered office address changed from Avon House, 435 Stratford Road Shirley Solihull West Midlands B90 4AA England to Storage Corporation House Warstock Road Birmingham West Midlands B14 4ST on 6 November 2014
03 Apr 2014 AP01 Appointment of Mr Christopher Michael Gale as a director
03 Apr 2014 AD01 Registered office address changed from Avon House 433 Stratford Road Shirley Solihull West Midlands B90 4AE United Kingdom on 3 April 2014
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted