Advanced company searchLink opens in new window

XEROGRAPHIC INTERNATIONAL LTD

Company number 06969559

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)
30 Apr 2024 AA Micro company accounts made up to 30 July 2023
14 Feb 2024 AD01 Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 14 February 2024
29 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
18 Aug 2022 PSC04 Change of details for Mrs June Yussuf as a person with significant control on 17 August 2022
17 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
29 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
01 Mar 2022 TM01 Termination of appointment of Yisa Olayinka Yussuf as a director on 31 January 2022
04 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with updates
11 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
10 Dec 2018 CH01 Director's details changed for Mr Yisa Olayinka Yussuf on 10 December 2018
15 Nov 2018 CH01 Director's details changed for Miss Yisa Olayinka Yussuf on 1 October 2018
15 Nov 2018 PSC01 Notification of June Yussuf as a person with significant control on 1 October 2018
15 Nov 2018 PSC04 Change of details for Mr Ganiyu Olaiya Yussuf as a person with significant control on 1 October 2018
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 5
15 Nov 2018 AP01 Appointment of Miss Yisa Olayinka Yussuf as a director on 1 October 2018
07 Nov 2018 SH06 Cancellation of shares. Statement of capital on 1 October 2018
  • GBP 2
07 Nov 2018 SH03 Purchase of own shares.
02 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates