XENOVIUM LIMITED

Suite 8, The Mansion Chesterford Park Suite 8, The Mansion Chesterford Park, Saffron Walden, CB10 1XL, England
StatusACTIVE
Company No.08726220
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

XENOVIUM LIMITED is an active private limited company with number 08726220. It was incorporated 10 years, 8 months, 10 days ago, on 10 October 2013. The company address is Suite 8, The Mansion Chesterford Park Suite 8, The Mansion Chesterford Park, Saffron Walden, CB10 1XL, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2024

Action Date: 20 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Capital

Type: SH19

Date: 2023-02-03

Capital : 500 GBP

Documents

View document PDF

Legacy

Date: 03 Feb 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Feb 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/01/23

Documents

View document PDF

Resolution

Date: 03 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-23

Officer name: Mr Clive Martin Gilham

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Martin Gilham

Termination date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

Old address: The Garden Cottage Chesterford Park Little Chesterford Saffron Walden Essex CB10 1XL

Change date: 2018-05-17

New address: Suite 8, the Mansion Chesterford Park Little Chesterford Saffron Walden CB10 1XL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Alan Paul Watt

Change date: 2015-10-09

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-09

Officer name: Valerie Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Valerie Lewis

Change date: 2014-10-27

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Feb 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2014

Action Date: 31 Jan 2014

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Martin Gilham

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-31

Old address: 46 Brockswood Lane Welwyn Garden City Herts AL8 7BG United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AR MOTORS KEIGHLEY LTD

AR MOTORS UNIT 4 MIDDLETON WORKS,KEIGHLEY,BD21 3HB

Number:09784631
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BONNY COMPANY LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:07500559
Status:ACTIVE
Category:Private Limited Company

BRADBURY ASSOCIATES LIMITED

MURRILLS HOUSE 48 EAST STREET,FAREHAM,PO16 9XS

Number:08062411
Status:ACTIVE
Category:Private Limited Company

MEDIACREWS LIMITED

STUDIO 26 TRINITY BUOY WHARF,LONDON,E14 0JW

Number:05399775
Status:ACTIVE
Category:Private Limited Company

OLIVIA ROSE NAILS LIMITED

177 CHOUMERT ROAD,LONDON,SE15 4AW

Number:10649448
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PORTLAND NEWS LIMITED

46A PORTLAND STREET,MANCHESTER,M1 4QU

Number:10796918
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