Advanced company searchLink opens in new window

XEROE SUSTAINABLE LOGISTICS LIMITED

Company number 10122705

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)
22 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
30 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
24 Dec 2023 MA Memorandum and Articles of Association
24 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 7 December 2023
  • GBP 120
20 Jun 2023 CERTNM Company name changed omega claims & fleet management services LIMITED\certificate issued on 20/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-16
17 Jun 2023 TM01 Termination of appointment of Mateus Francisco Tonet as a director on 16 June 2023
19 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
29 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
20 Jul 2022 AA Accounts for a dormant company made up to 30 April 2021
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
08 Nov 2021 CH01 Director's details changed for Mr Mateus Francisco Tonet on 5 November 2021
08 Nov 2021 CH01 Director's details changed for Mrs Andreia Cristina Tonet on 5 November 2021
08 Nov 2021 PSC04 Change of details for Mr Ercilio Fonseca De Oliveira as a person with significant control on 5 November 2021
31 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
28 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
28 May 2021 AP01 Appointment of Mrs Andreia Cristina Tonet as a director on 28 May 2021
28 May 2021 AP01 Appointment of Mr Mateus Francisco Tonet as a director on 28 May 2021
28 May 2021 AD01 Registered office address changed from 2nd Floor Elstree Way Borehamwood WD6 1JH England to 11 Steele Road Park Royal London NW10 7AS on 28 May 2021
28 May 2021 TM01 Termination of appointment of Ercilio Fonseca De Oliveira as a director on 28 May 2021
30 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
26 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
12 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
04 Oct 2019 PSC01 Notification of Ercilio Fonseca De Oliveira as a person with significant control on 4 October 2019
28 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates