Advanced company searchLink opens in new window

5XM FINANCE AND CONSULTING LTD

Company number 10500371

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 2024 AD01 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 8 February 2024
08 Feb 2024 CH01 Director's details changed for Mr Mark Antoni Halama on 7 February 2024
08 Feb 2024 PSC04 Change of details for Mr Mark Antoni Halama as a person with significant control on 7 February 2024
13 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
05 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
09 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
02 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
29 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
04 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
31 Jan 2019 CH01 Director's details changed for Mr Mark Antoni Halama on 31 January 2019
31 Jan 2019 PSC04 Change of details for Mr Mark Antoni Halama as a person with significant control on 31 January 2019
29 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
12 Oct 2018 AD01 Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
04 Dec 2017 PSC04 Change of details for Mr Mark Antoni Halama as a person with significant control on 19 December 2016
11 Jan 2017 AD01 Registered office address changed from Flat 50 199 Old Marylebone Road London London NW1 5QR England to 115B Drysdale Street Hoxton London N1 6nd on 11 January 2017
10 Jan 2017 CH01 Director's details changed for Mr Mark Antoni Halama on 19 December 2016
28 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-28
  • GBP 100