THE XARA GROUP LIMITED
Status | ACTIVE |
Company No. | 03097032 |
Category | Private Limited Company |
Incorporated | 31 Aug 1995 |
Age | 28 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
THE XARA GROUP LIMITED is an active private limited company with number 03097032. It was incorporated 28 years, 9 months, 4 days ago, on 31 August 1995. The company address is Gaddesden Place, Hemel Hempstead, HP2 6EX, Hertfordshire.
Company Fillings
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jurgen Jaron
Change date: 2023-08-17
Documents
Change person director company with change date
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jurgen Jaron
Change date: 2023-08-17
Documents
Change person secretary company with change date
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catharine-Anne Moir
Change date: 2023-08-17
Documents
Accounts with accounts type small
Date: 05 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type small
Date: 15 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type small
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type small
Date: 25 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type small
Date: 31 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type small
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type small
Date: 14 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type full
Date: 01 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 08 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Charles Clement Moir
Documents
Resolution
Date: 08 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type full
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Change registered office address company with date old address
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Address
Type: AD01
Old address: Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom
Change date: 2014-03-19
Documents
Accounts with accounts type full
Date: 23 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type full
Date: 05 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type full
Date: 06 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type full
Date: 06 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 03 Nov 2010
Action Date: 03 Nov 2010
Category: Address
Type: AD01
Old address: Tenon Limited Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE
Change date: 2010-11-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jurgen Jaron
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 06 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 21/02/07 from: gaddesden place great gaddesden hemel hempstead hertfordshire HP2 6EX
Documents
Legacy
Date: 21 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 30/09/07
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; full list of members
Documents
Legacy
Date: 28 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 28/02/00 from: central chambers 45/47 albert street rugby warwickshire CV21 2SG
Documents
Accounts with accounts type small
Date: 28 Feb 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/99; full list of members
Documents
Legacy
Date: 07 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Accounts with accounts type full
Date: 02 Apr 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Resolution
Date: 29 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/97; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 04 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 27/09/96--------- £ si [email protected]=5 £ ic 100/105
Documents
Legacy
Date: 09 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/96; full list of members
Documents
Certificate change of name company
Date: 05 Jun 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gaddesden technology LIMITED\certificate issued on 06/06/96
Documents
Resolution
Date: 26 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 May 1996
Category: Capital
Type: 122
Description: S-div 09/05/96
Documents
Legacy
Date: 24 Oct 1995
Category: Capital
Type: 88(2)R
Description: Ad 05/10/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 26 Sep 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 12 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 12 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 12/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
ASHBY AND RICHMOND PROPERTY MANAGEMENT LIMITED
ROCKLEGH HOUSE, 37,ASHBY-DE-LA-ZOUCH,LE65 2LF
Number: | 10627038 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SHERATON WALK,CRAWLEY,RH11 9LL
Number: | 11834773 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR VICTORIA WHARF, 4 THE EMBANKMENT,LEEDS,LS1 4BA
Number: | 10147720 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEWS,CARDIFF,CF11 9LL
Number: | 07173277 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,RICKMANSWORTH,WD3 1BS
Number: | 08353437 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE A P & G LIMITED PARTNERSHIP
8 PHILIPPAS DRIVE,HARROGATE,HG2 9BB
Number: | LP009111 |
Status: | ACTIVE |
Category: | Limited Partnership |