(PSC04) Change to a person with significant control Tuesday 6th February 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th February 2024 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th February 2024 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Welkin House Milton Hill Steventon Abingdon Oxfordshire OX13 6AB England to Welkin House Milton Hill Steventon Abingdon Oxfordshire OX13 6AB on Tuesday 6th February 2024
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 6th February 2024
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor East Nutmeg House 60 Gainsford Street London SE1 2NY United Kingdom to Welkin House Milton Hill Steventon Abingdon Oxfordshire OX13 6AB on Tuesday 6th February 2024
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed xyzenix global LIMITEDcertificate issued on 15/01/24
filed on: 15th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Thursday 21st December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Friday 1st September 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st September 2023.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 201 Borough High Street London SE1 1JA United Kingdom to Ground Floor East Nutmeg House 60 Gainsford Street London SE1 2NY on Thursday 22nd December 2022
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd December 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd December 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th January 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, March 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 3rd, March 2022
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, December 2021
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 510.00 GBP, 200.00 GBP, 145.00 GBP is the capital in company's statement on Wednesday 1st December 2021
capital
|
|