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)
27 Jul 2021 MA Memorandum and Articles of Association
27 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
16 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 June 2021
  • GBP 2,286.74
13 Jul 2021 PSC04 Change of details for Mrs. Kelli Mckechnie Fairbrother as a person with significant control on 12 July 2021
12 Jul 2021 CH01 Director's details changed for Mrs. Kelli Mckechnie Fairbrother on 12 July 2021
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 2,276.52
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2021.
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 2,215.28
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 2,040.82
14 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
12 Nov 2020 AD01 Registered office address changed from , Unit 111 Canalot Studios 222 Kensal Road, London, W10 5BN, United Kingdom to New House Farm Latchley Latchley Gunnislake PL18 9AX on 12 November 2020
21 Aug 2020 AD01 Registered office address changed from , 55 Hartham Road, London, N7 9JJ, England to New House Farm Latchley Latchley Gunnislake PL18 9AX on 21 August 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
10 Mar 2020 SH02 Sub-division of shares on 3 March 2020
06 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of entire issued share capital 03/03/2020
02 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
15 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-15
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted