Advanced company searchLink opens in new window

XIM LIMITED

Company number 03699022

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)
27 Feb 2024 MR01 Registration of charge 036990220004, created on 27 February 2024
26 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
30 Aug 2023 MR04 Satisfaction of charge 036990220003 in full
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 3,837.14
01 Jun 2023 AA Accounts for a small company made up to 31 December 2022
31 Mar 2023 MR01 Registration of charge 036990220003, created on 27 March 2023
16 Mar 2023 PSC04 Change of details for Mr Laurence Derek Pearce as a person with significant control on 15 March 2023
15 Mar 2023 CH01 Director's details changed for Laurence Derek Pearce on 15 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Vincent James Harvey Mitchell on 15 March 2023
15 Mar 2023 CH03 Secretary's details changed for Caroline Sarah Pearce on 15 March 2023
15 Mar 2023 PSC04 Change of details for Mr Laurence Derek Pearce as a person with significant control on 15 March 2023
15 Mar 2023 PSC01 Notification of Caroline Pearce as a person with significant control on 6 April 2016
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 3,552.14
24 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
18 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 3,427.14
24 Jun 2021 TM01 Termination of appointment of Jeremy David Hasse Holland as a director on 7 June 2021
22 Jun 2021 AP01 Appointment of Mr Gil Talbot Baldwin as a director on 8 June 2021
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 MR01 Registration of charge 036990220002, created on 23 February 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
04 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
06 Dec 2020 CH01 Director's details changed for Laurence Derek Pearce on 6 December 2020
29 Sep 2020 TM01 Termination of appointment of Michael Andrew Sadler as a director on 31 August 2020