Advanced company searchLink opens in new window

XERCISE2 LIMITED

Company number 07259361

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)
05 Sep 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
13 Sep 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
17 May 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 November 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
04 May 2021 AD01 Registered office address changed from 2nd Floor 47 Marylebone Lane London W1U 2NT United Kingdom to 23 Beaumont Mews First Floor London W1G 6EN on 4 May 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Nov 2020 CS01 Confirmation statement made on 7 July 2020 with updates
02 Mar 2020 AD01 Registered office address changed from 2nd Floor 7 Portman Mews South London W1H 6AY England to 2nd Floor 47 Marylebone Lane London W1U 2NT on 2 March 2020
21 Jan 2020 TM01 Termination of appointment of Gurjot Singh Mohain as a director on 21 January 2020
28 Oct 2019 PSC07 Cessation of Matthew Charles Allen as a person with significant control on 25 October 2019
28 Oct 2019 TM01 Termination of appointment of Matthew Charles Allen as a director on 25 October 2019
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
09 Aug 2019 SH19 Statement of capital on 9 August 2019
  • GBP 39,649.00
09 Aug 2019 SH20 Statement by Directors
09 Aug 2019 CAP-SS Solvency Statement dated 08/08/19
09 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 15,426,668.05
08 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
23 Feb 2018 AD01 Registered office address changed from 4th Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018
23 Oct 2017 AP01 Appointment of Mr Andrew Philip Bradshaw as a director on 23 October 2017