Advanced company searchLink opens in new window

XQ DIGITAL RESILIENCE LTD

Company number 09184608

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)
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 502.9
16 Oct 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 487.68
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 472.46
14 Mar 2017 CH01 Director's details changed for Mr Richard Mark Bach on 14 March 2017
14 Mar 2017 CH01 Director's details changed for Mr Matthew Paul Blades on 14 March 2017
14 Mar 2017 CH01 Director's details changed for Mr Andrew Rees on 14 March 2017
14 Mar 2017 CH01 Director's details changed for Mr Tarquin Folliss on 14 March 2017
14 Mar 2017 CH01 Director's details changed for Mr David James Carroll on 14 March 2017
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 448.84
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 January 2017
  • GBP 425.22
06 Feb 2017 SH02 Sub-division of shares on 11 January 2017
06 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2017 AP01 Appointment of Mr Jeffrey Paul Thomas as a director on 12 January 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
30 Nov 2016 CH01 Director's details changed for Mr Tarquin Folliss on 30 November 2016
21 Nov 2016 AA01 Current accounting period shortened from 15 December 2016 to 30 November 2016
11 Nov 2016 AD01 Registered office address changed from 40 Cleveland Road North Shields NE29 0NW Great Britain to Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD on 11 November 2016
01 Nov 2016 AD01 Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 40 Cleveland Road North Shields NE29 0NW on 1 November 2016
21 Oct 2016 AP01 Appointment of Mr Tarquin Folliss as a director on 1 July 2016
21 Oct 2016 AP01 Appointment of Mr Richard Mark Bach as a director on 30 August 2016
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 400
21 Jun 2016 AA Total exemption small company accounts made up to 15 December 2015
22 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100