THE XARA GROUP LIMITED

Gaddesden Place, Hemel Hempstead, HP2 6EX, Hertfordshire
StatusACTIVE
Company No.03097032
CategoryPrivate Limited Company
Incorporated31 Aug 1995
Age28 years, 9 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 31 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 30/09/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 29 Dec 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/98; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 27/09/96--------- £ si [email protected]=5 £ ic 100/105

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/96; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 26 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 1996

Category: Capital

Type: 122

Description: S-div 09/05/96

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Capital

Type: 88(2)R

Description: Ad 05/10/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 31 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

BAPEI CONSULTING LIMITED

1 SHERATON WALK,CRAWLEY,RH11 9LL

Number:11834773
Status:ACTIVE
Category:Private Limited Company

CAPITOL PARK J36 M62 LTD

2ND FLOOR VICTORIA WHARF, 4 THE EMBANKMENT,LEEDS,LS1 4BA

Number:10147720
Status:ACTIVE
Category:Private Limited Company

CIVITAS LAW (PROCUREMENT) LTD

THE MEWS,CARDIFF,CF11 9LL

Number:07173277
Status:ACTIVE
Category:Private Limited Company

MAH PROJECT MANAGEMENT LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source