Advanced company searchLink opens in new window

XMEDIUS UK LIMITED

Company number 05686276

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2021 DS01 Application to strike the company off the register
02 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
14 Dec 2020 AA Accounts for a small company made up to 31 December 2019
03 Dec 2020 PSC02 Notification of Open Text Uk Limited as a person with significant control on 1 December 2020
03 Dec 2020 PSC07 Cessation of Open Text Corporation as a person with significant control on 1 December 2020
04 May 2020 PSC02 Notification of Open Text Corporation as a person with significant control on 9 March 2020
04 May 2020 PSC09 Withdrawal of a person with significant control statement on 4 May 2020
06 Apr 2020 AP01 Appointment of Mr Oliver Jon Gallienne as a director on 20 March 2020
02 Apr 2020 AP01 Appointment of Mr Christian Waida as a director on 20 March 2020
02 Apr 2020 AP01 Appointment of Madhu Ranganathan as a director on 20 March 2020
02 Apr 2020 AP01 Appointment of Gordon Allan Davies as a director on 20 March 2020
02 Apr 2020 AD01 Registered office address changed from The Courtyard, High Street Ascot Berkshire SL5 7HP to 420 Thames Valley Park Drive Reading RG6 1PT on 2 April 2020
02 Apr 2020 TM01 Termination of appointment of Brian Wall as a director on 20 March 2020
02 Apr 2020 TM01 Termination of appointment of Michael Thomas Drury as a director on 20 March 2020
02 Apr 2020 TM01 Termination of appointment of Jean Champagne as a director on 20 March 2020
04 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
20 Sep 2019 AA Accounts for a small company made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with updates
06 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-03
05 Dec 2018 AP01 Appointment of Mr Jean Champagne as a director on 3 December 2018
05 Dec 2018 TM01 Termination of appointment of James Mccloskey as a director on 23 October 2018
12 Sep 2018 AA Accounts for a small company made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates