Advanced company searchLink opens in new window

XOF REALISATIONS LIMITED

Company number 07794393

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)
19 Apr 2018 AP01 Appointment of Mr Keith Walters as a director on 19 April 2018
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
07 Oct 2016 CH01 Director's details changed for Mr Fraser Hardy on 3 October 2016
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 May 2016 AP04 Appointment of Cityscope Limited as a secretary on 16 May 2016
18 May 2016 TM02 Termination of appointment of Albany Trustees Limited as a secretary on 16 May 2016
27 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
05 Oct 2015 AD01 Registered office address changed from 20-22 Wenlock Street London N1 7GU to 71-75 Shelton Street London WC2H 9JQ on 5 October 2015
06 Aug 2015 TM01 Termination of appointment of Jeremy Burnham as a director on 5 August 2015
28 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 May 2015 AP04 Appointment of Albany Trustees Limited as a secretary on 29 May 2015
26 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
01 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Street London N1 7GU on 1 October 2014
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Mar 2014 AP01 Appointment of Mr Jeremy Burnham as a director
21 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
16 Sep 2013 TM02 Termination of appointment of Albany Trustees Limited as a secretary
16 Sep 2013 TM01 Termination of appointment of Jeremy Burnham as a director
13 Aug 2013 AP01 Appointment of Mr Fraser Hardy as a director
23 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Mar 2013 CERTNM Company name changed edenwell LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 11 March 2013
  • GBP 10,000
04 Mar 2013 CONNOT Change of name notice