Advanced company searchLink opens in new window

XIGXAG LIMITED

Company number 12102414

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)
14 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
31 Dec 2023 CS01 Confirmation statement made on 31 December 2023 with updates
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 2,822.908
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 July 2023
  • GBP 2,785.584
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 May 2023
  • GBP 2,784.05
07 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
11 Mar 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 2,782.764
24 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
07 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Aug 2022 AD01 Registered office address changed from New House Farm Latchley Latchley Gunnislake PL18 9AX United Kingdom to 79 Higher Bore Street Bodmin PL31 1JT on 12 August 2022
09 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with updates
02 Aug 2022 MA Memorandum and Articles of Association
02 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 2,779.17
08 Jul 2022 SH02 Sub-division of shares on 7 February 2022
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 2,525.36
04 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
21 Feb 2022 AD01 Registered office address changed from Unit 210-11 Canalot Studios 222 Kensal Road London Kensington & Chelsea W10 5BN United Kingdom to New House Farm Latchley Latchley Gunnislake PL18 9AX on 21 February 2022
21 Feb 2022 AD01 Registered office address changed from New House Farm Latchley Latchley Gunnislake PL18 9AX United Kingdom to Unit 210-11 Canalot Studios 222 Kensal Road London Kensington & Chelsea W10 5BN on 21 February 2022
14 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 2,456.96
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 2,412.44
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 27 November 2021
  • GBP 2,374.84
23 Dec 2021 AP01 Appointment of Amanda Suzanne Cupples as a director on 23 December 2021