(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 2 Millennium Way Vale Park Evesham Worcestershire WR11 1GL England to Y Dyfofol Cyf the Old School Cellan Lampeter SA48 8JE on 2023-10-02
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-09-18
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed xodian LIMITEDcertificate issued on 28/10/22
filed on: 28th, October 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-09-18
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-11-15
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-09-18
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-05-07
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Vale Road Bishops Cleeve Cheltenham GL52 8FJ England to Unit 2 Millennium Way Vale Park Evesham Worcestershire WR11 1GL on 2021-05-07
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-05-07 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-09-18
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-01-31
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-18
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-08-01 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 1 Vale Road Bishops Cleeve Cheltenham GL52 8FJ on 2019-08-01
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-08-01
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-20
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-03-28
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-04-20
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-20
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-03-29
filed on: 29th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-03-28
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-03-28
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, January 2018
| incorporation
|
Free Download
(8 pages)
|