Advanced company searchLink opens in new window

XENIC HOLDINGS LTD

Company number 11094076

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)
13 Dec 2023 PSC05 Change of details for Armstrong Energy Ltd as a person with significant control on 22 May 2023
13 Dec 2023 PSC04 Change of details for Dr Stephen William Mahon as a person with significant control on 22 May 2023
28 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 May 2023 AD01 Registered office address changed from 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 20 May 2023
06 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Sep 2021 TM01 Termination of appointment of Stephen William Mahon as a director on 6 September 2021
20 Sep 2021 AP01 Appointment of Mr Michael John Hughes as a director on 6 September 2021
18 Jun 2021 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX on 18 June 2021
23 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
04 Dec 2019 PSC02 Notification of Armstrong Energy Ltd as a person with significant control on 5 December 2017
30 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Feb 2019 PSC04 Change of details for Mr Stephen William Mahon as a person with significant control on 25 February 2019
19 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
04 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted