Advanced company searchLink opens in new window

XEIM LIMITED

Company number 05243851

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)
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jan 2013 AA Full accounts made up to 30 June 2012
04 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
02 Oct 2012 TM02 Termination of appointment of Philippa Keith as a secretary
02 Oct 2012 AP03 Appointment of Claire Vanessa Baty as a secretary
30 Mar 2012 CC04 Statement of company's objects
22 Feb 2012 TM01 Termination of appointment of Paul Miller as a director
22 Feb 2012 TM01 Termination of appointment of Michael Rosenfeld as a director
22 Feb 2012 TM02 Termination of appointment of Andrew Jackson as a secretary
22 Feb 2012 TM01 Termination of appointment of Robert Barclay as a director
22 Feb 2012 AP01 Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director
22 Feb 2012 AP01 Appointment of Mr Simon Richard Middelboe as a director
22 Feb 2012 AP01 Appointment of Mr Mark Henry Kerswell as a director
22 Feb 2012 AP03 Appointment of Mrs Philippa Anne Keith as a secretary
21 Feb 2012 AD01 Registered office address changed from Johnson Building 77 Hatton Garden London EC1N 8JS on 21 February 2012
21 Feb 2012 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
29 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
07 Sep 2011 AA Accounts for a small company made up to 31 December 2010
28 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
04 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jun 2010 AA Accounts for a small company made up to 31 December 2009
16 Dec 2009 CH01 Director's details changed for Michael Gary Rosenfeld on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Paul Howard Miller on 16 December 2009