Advanced company searchLink opens in new window

XC TECHNOLOGY HOLDINGS LTD

Company number 12127300

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)
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
07 Jul 2023 AA Accounts for a small company made up to 31 December 2022
09 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 28 July 2021
02 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
02 Sep 2021 PSC08 Notification of a person with significant control statement
02 Sep 2021 PSC07 Cessation of Somosxc, Inc. as a person with significant control on 19 August 2021
13 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/08/2022
02 Jul 2021 MR04 Satisfaction of charge 121273000001 in full
01 Jul 2021 PSC02 Notification of Somosxc, Inc. as a person with significant control on 22 June 2021
01 Jul 2021 PSC07 Cessation of David Mckee Hand as a person with significant control on 22 June 2021
29 Jun 2021 AP01 Appointment of Rachael Buff Methal as a director on 22 June 2021
29 Jun 2021 AP01 Appointment of Daniele Ouellette Levy as a director on 22 June 2021
29 Jun 2021 AP01 Appointment of Gina Marie Perini as a director on 22 June 2021
26 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jan 2021 TM01 Termination of appointment of Danai Rojanavanichkul as a director on 25 January 2021
27 Jan 2021 TM01 Termination of appointment of David Mckee Hand as a director on 25 January 2021
01 Dec 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
14 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
03 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with updates
20 Dec 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 January 2020
08 Nov 2019 AD01 Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to Cooper House 316 Regents Park Road London N3 2JX on 8 November 2019
08 Nov 2019 AP01 Appointment of Mr Anthony Katz as a director on 29 October 2019
08 Nov 2019 AP01 Appointment of Mr Neil Cohen as a director on 29 October 2019
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 200.01