Advanced company searchLink opens in new window

XMARC LIMITED

Company number 03198045

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)
17 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
08 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
01 Apr 2022 AP01 Appointment of Mr Claudio Crivellari as a director on 1 April 2022
04 Mar 2022 TM01 Termination of appointment of Alessia Lamagna as a director on 15 February 2022
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 9 April 2021 with updates
09 Jun 2020 AA Micro company accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
20 Apr 2020 CH01 Director's details changed for Ing. Giovanni Magno on 7 August 2018
17 Apr 2020 CH01 Director's details changed for Ms. Alessia Lamagna on 27 March 2019
09 Aug 2019 AD01 Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019
17 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
08 Apr 2019 AA Micro company accounts made up to 31 December 2018
29 Mar 2019 MR04 Satisfaction of charge 1 in full
18 Jul 2018 AA Micro company accounts made up to 31 December 2017
04 May 2018 TM01 Termination of appointment of John Charles Antenucci as a director on 30 April 2018
02 May 2018 PSC09 Withdrawal of a person with significant control statement on 2 May 2018
24 Apr 2018 PSC05 Change of details for a person with significant control
23 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
16 Mar 2018 PSC02 Notification of Intersistemi Italia S.P.A. as a person with significant control on 16 March 2018
26 Sep 2017 CH01 Director's details changed for John Charles Antenucci on 26 September 2017
26 Sep 2017 MR05 All of the property or undertaking has been released from charge 1