Advanced company searchLink opens in new window

4-XTRA TECHNOLOGIES LIMITED

Company number 13437162

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)
22 Feb 2024 TM01 Termination of appointment of David Ian Potter as a director on 22 February 2024
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 1.1
01 Dec 2023 TM01 Termination of appointment of Colin Day as a director on 30 November 2023
27 Nov 2023 AA Micro company accounts made up to 30 June 2023
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 1.09
08 Nov 2023 PSC05 Change of details for University of Leeds as a person with significant control on 3 April 2023
12 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with updates
07 Jun 2023 CH01 Director's details changed for Dr Arshad Khawar Mairaj on 7 June 2023
01 May 2023 MA Memorandum and Articles of Association
01 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 30/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2023 AP01 Appointment of Janos Gyarmati-Szabo as a director on 21 April 2023
21 Apr 2023 AP01 Appointment of Mr Colin Day as a director on 21 April 2023
21 Apr 2023 TM01 Termination of appointment of Andrew John Michael Duley as a director on 21 April 2023
17 Apr 2023 SH02 Sub-division of shares on 30 March 2023
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 1.06
30 Mar 2023 AP01 Appointment of Mr David Ian Potter as a director on 30 March 2023
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 1
10 Feb 2023 AA Micro company accounts made up to 30 June 2022
21 Sep 2022 PSC01 Notification of Janos Gyarmati-Szabo as a person with significant control on 20 September 2022
27 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
27 Jun 2022 PSC07 Cessation of Leonid Bogachev as a person with significant control on 27 June 2022
28 Jan 2022 AD01 Registered office address changed from The Company Secretariat 11/75 Ec Stoner Building University of Leeds Leeds West Yorkshire LS2 9JT United Kingdom to Nexus Discovery Way Leeds LS2 3AA on 28 January 2022
17 Jan 2022 PSC01 Notification of Leonid Bogachev as a person with significant control on 2 September 2021
17 Jan 2022 PSC05 Change of details for University of Leeds as a person with significant control on 2 September 2021
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 0.7999