- Company Overview for XEETECH MONMOUTH LIMITED (10787683)
- Filing history for XEETECH MONMOUTH LIMITED (10787683)
- People for XEETECH MONMOUTH LIMITED (10787683)
- More for XEETECH MONMOUTH LIMITED (10787683)
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) |
---|---|---|---|
06 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
21 Jun 2023 | AP01 | Appointment of Mr Muhammad Nawaz as a director on 20 June 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Stehen Tranter as a director on 21 June 2023 | |
20 Jun 2023 | CERTNM |
Company name changed mother natures goodies monmouth LTD\certificate issued on 20/06/23
|
|
18 Jun 2023 | AD01 | Registered office address changed from Bruce and Co. 2B Maryport Street Usk NP15 1AB Wales to 21 Penny Crescent Newport NP20 6NW on 18 June 2023 | |
24 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
06 Jan 2023 | TM01 | Termination of appointment of James Vincent Burton as a director on 3 January 2023 | |
06 Jan 2023 | AP01 | Appointment of Mr Stehen Tranter as a director on 3 January 2023 | |
29 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
15 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
18 May 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
05 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | AP01 | Appointment of Mr James Vincent Burton as a director on 4 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Lisa Valerie Aspinall as a director on 4 July 2017 |