Advanced company searchLink opens in new window

XEROPOINT LTD.

Company number 11101907

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)
04 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
28 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 5
26 May 2022 TM01 Termination of appointment of Keith David Waller as a director on 25 May 2022
06 May 2022 AD01 Registered office address changed from Henleaze House Harbury Road Bristol BS9 4PN United Kingdom to 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 6 May 2022
29 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
14 Sep 2021 TM01 Termination of appointment of Phillip John Cartwright as a director on 19 August 2021
13 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
10 Mar 2021 PSC07 Cessation of Phillip Cartwright as a person with significant control on 10 February 2021
10 Mar 2021 AP01 Appointment of Mr Keith David Waller as a director on 10 February 2021
11 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
11 Dec 2020 CH01 Director's details changed for Mr Phillip John Cartwright on 7 December 2020
11 Dec 2020 PSC04 Change of details for Dr Phillip Cartwright as a person with significant control on 7 December 2020
29 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
18 Dec 2019 PSC01 Notification of Phillip Cartwright as a person with significant control on 4 March 2019
24 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 3
04 Apr 2019 AP01 Appointment of Dr Phillip Cartwright as a director on 4 March 2019
18 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted