Advanced company searchLink opens in new window

XEETECH MONMOUTH LIMITED

Company number 10787683

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-16
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
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