AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, October 2023
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2023-02-01
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-08
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-02-01 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-08
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 13th, December 2021
| accounts
|
Free Download
(17 pages)
|
CERTNM |
Company name changed xebialabs LTDcertificate issued on 10/11/21
filed on: 10th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2021-05-14
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-28
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-09-07
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AP04 |
On 2021-09-28 - new secretary appointed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Jamieson Stone Llp Windsor House 40/41 Great Castle Street London W1W 8LU United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-11-01
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-08
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 10th, January 2021
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2020-06-30
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-21
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-08
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-12-15
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-15
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 1st, November 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-08
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2018-07-31
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-11
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-08
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-04-09
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-09
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-09
filed on: 8th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 1st, March 2017
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS to C/O Jamieson Stone Llp Windsor House 40/41 Great Castle Street London W1W 8LU on 2017-02-16
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 28th, June 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2016-04-08 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 7th, April 2016
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015-04-08 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-08 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-04-08 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-26: 1000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-08-19
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-08-21
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-08-19
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-19
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-04-08 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-04-08
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-04 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed xebia uk LIMITEDcertificate issued on 02/04/14
filed on: 2nd, April 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, April 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-05-09 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2013-04-30 to 2012-12-31
filed on: 10th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-05-09 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-05-10
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-10
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-05-01
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, April 2012
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|