XCEDE CORPORATE LIMITED

First Floor, 3-8 Carburton Street, London, W1W 5AJ, England
StatusACTIVE
Company No.12359293
CategoryPrivate Limited Company
Incorporated11 Dec 2019
Age4 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

XCEDE CORPORATE LIMITED is an active private limited company with number 12359293. It was incorporated 4 years, 5 months, 25 days ago, on 11 December 2019. The company address is First Floor, 3-8 Carburton Street, London, W1W 5AJ, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 23 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 23 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Smith

Appointment date: 2023-04-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sarkis George Zeronian

Appointment date: 2023-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Charles Jacques

Termination date: 2023-03-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed techstream igh LIMITED\certificate issued on 08/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-08

Officer name: Paul James Hart

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Paul Lincoln Beeke

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-15

Psc name: Whcoriver Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Duquenoy

Termination date: 2021-01-06

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Philip James Duquenoy

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Graham Goodman

Appointment date: 2020-01-17

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Mr Paul Hart

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hart

Appointment date: 2020-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Morris Davis

Termination date: 2020-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

New address: First Floor, 3-8 Carburton Street London W1W 5AJ

Old address: , 49-52 Bow Lane, London, EC4M 9DJ, United Kingdom

Change date: 2020-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2020

Action Date: 17 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123592930001

Charge creation date: 2020-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lincoln Beeke

Appointment date: 2020-01-15

Documents

View document PDF

Incorporation company

Date: 11 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK UK GROUP LIMITED

80 NEW BOND STREET,LONDON,W1S 1SB

Number:11944916
Status:ACTIVE
Category:Private Limited Company

DENTURES AT HOME LTD

34 GREEN CLOSE,DORSET, BLANDFORD,DT11 9PF

Number:11280678
Status:ACTIVE
Category:Private Limited Company

GRIDBEYOND LIMITED

54 CLARENDON ROAD,WATFORD,WD17 1DU

Number:08211691
Status:ACTIVE
Category:Private Limited Company

IMPACT HORSEPOWER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11969401
Status:ACTIVE
Category:Private Limited Company

MOD FOOD LIMITED

UNIT 5, 26-28 QUEENSWAY,ENFIELD,EN3 4SA

Number:11463541
Status:ACTIVE
Category:Private Limited Company

PENTLAND GAS & HEATING SERVICES LIMITED

60 THOMSON DRIVE,EDINBURGH,EH14 5EU

Number:SC572738
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