Advanced company searchLink opens in new window

XOMI LIMITED

Company number 04124827

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)
05 May 2017 AA Micro company accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1,000
03 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 CERTNM Company name changed garble LTD\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
15 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1,000
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
15 Dec 2012 CH01 Director's details changed for James Edward Cochrane Smith on 15 December 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Mar 2011 CERTNM Company name changed south london publishing LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
04 Mar 2011 CONNOT Change of name notice
22 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
16 Sep 2010 SH01 Statement of capital following an allotment of shares on 6 September 2010
  • GBP 1,000
25 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for James Edward Cochrane Smith on 11 January 2010
03 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Dec 2008 363a Return made up to 13/12/08; full list of members
16 Sep 2008 288b Appointment terminated secretary christian koerner