Advanced company searchLink opens in new window

XEBA LTD

Company number 13485351

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)
18 Apr 2024 TM01 Termination of appointment of Michael Warren John Ward as a director on 22 December 2023
12 Apr 2024 CH01 Director's details changed for Miss Helen Angela Riley on 12 April 2024
12 Apr 2024 CH01 Director's details changed for Mr Paul Andrew Payne on 12 April 2024
12 Apr 2024 PSC05 Change of details for Ubiquity 8 Limited as a person with significant control on 12 April 2024
12 Apr 2024 PSC05 Change of details for Brightwater Management Limited as a person with significant control on 12 April 2024
14 Aug 2023 CH01 Director's details changed for Mr Paul Payne on 14 August 2023
14 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
12 Jul 2022 AP01 Appointment of Mr Paul Payne as a director on 14 January 2022
12 Jul 2022 AP01 Appointment of Mr Michael Warren John Ward as a director on 14 January 2022
12 Jul 2022 AP01 Appointment of James Vincent as a director on 14 January 2022
12 Jul 2022 AP01 Appointment of Miss Helen Angela Riley as a director on 14 January 2022
08 Apr 2022 AA01 Current accounting period extended from 30 June 2022 to 30 September 2022
14 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2021
  • GBP 105
11 Jan 2022 PSC02 Notification of Ubiquity 8 Limited as a person with significant control on 14 December 2021
11 Jan 2022 PSC02 Notification of Brightwater Management Limited as a person with significant control on 14 December 2021
11 Jan 2022 PSC07 Cessation of One Way Resourcing Ltd as a person with significant control on 14 December 2021
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 106
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2022
30 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted