XICON HOLDINGS LIMITED

Second Floor, Building 4, Manchester Green Second Floor, Building 4, Manchester Green, Manchester, M22 5LW, England
StatusACTIVE
Company No.03669314
CategoryPrivate Limited Company
Incorporated18 Nov 1998
Age25 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

XICON HOLDINGS LIMITED is an active private limited company with number 03669314. It was incorporated 25 years, 6 months, 17 days ago, on 18 November 1998. The company address is Second Floor, Building 4, Manchester Green Second Floor, Building 4, Manchester Green, Manchester, M22 5LW, England.



Company Fillings

Accounts with accounts type dormant

Date: 11 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 29 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036693140006

Charge creation date: 2023-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2023

Action Date: 29 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036693140005

Charge creation date: 2023-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Resolution

Date: 06 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lewis Smith

Termination date: 2022-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-18

Officer name: Simon Edward Kelf

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2022

Action Date: 18 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-18

Charge number: 036693140004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036693140002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2022

Action Date: 18 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036693140003

Charge creation date: 2022-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2021

Action Date: 24 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036693140002

Charge creation date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Old address: Ground Floor, Trident 3, Trident Business Park Styal Road Manchester M22 5XB England

Change date: 2021-02-01

New address: Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Simon Strang Heyes

Documents

View document PDF

Resolution

Date: 13 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-30

New date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-23

Psc name: Bcn Topco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Caroline Heyes

Cessation date: 2020-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: Bank House 1 Bank Street Warrington Cheshire WA1 2AP

Change date: 2021-01-05

New address: Ground Floor, Trident 3, Trident Business Park Styal Road Manchester M22 5XB

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Davies

Appointment date: 2020-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Strang Heyes

Cessation date: 2020-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-23

Officer name: Mr Matthew Lewis Smith

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Edward Kelf

Appointment date: 2020-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian David Llewellyn

Appointment date: 2020-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Caroline Heyes

Termination date: 2020-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-23

Officer name: Susan Heyes

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement

Date: 09 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Original description: 18/11/16 Statement of Capital gbp 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed xicon education LIMITED\certificate issued on 04/11/13

Documents

View document PDF

Resolution

Date: 16 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Legacy

Date: 28 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-24

Officer name: Mrs Susan Heyes

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-24

Officer name: Mrs Susan Heyes

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-24

Officer name: Mr Simon Strang Heyes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Resolution

Date: 15 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Mar 2011

Action Date: 22 Feb 2011

Category: Capital

Type: SH02

Date: 2011-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Heyes

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Strang Heyes

Change date: 2009-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 11 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/02; full list of members

Documents

View document PDF

Resolution

Date: 22 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 01/10/01 from: 5 victoria building victoria road freshfield liverpool L37 7DB

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Resolution

Date: 02 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/99 to 31/07/99

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/99; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.K BUILDING CONSTRUCTION LTD

86 BOLEYN AVENUE,ENFIELD,EN1 4HS

Number:11832909
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:01785217
Status:ACTIVE
Category:Private Limited Company

HARDLESS CF CONSULTANCY LIMITED

STUD HALL BACK LANE,NR WETHERBY,LS22 4BQ

Number:11262291
Status:ACTIVE
Category:Private Limited Company

INSAAF PSYCHIATRIC CARE LTD

3 BARRIE CLOSE,AYLESBURY,HP19 8JF

Number:08759105
Status:ACTIVE
Category:Private Limited Company

INVERCLYDE ASSOCIATION FOR MENTAL HEALTH

4 LOWER LYNEDOCH STREET,RENFREWSHIRE,PA15 4AB

Number:SC193571
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RIPPLE DIABETES CARE LIMITED

219 CASTLE STREET,FAREHAM,PO16 9QW

Number:11881213
Status:ACTIVE
Category:Private Limited Company

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