Total Documents | 303 |
---|
Total Pages | 2,119 |
---|
20 September 2023 | Confirmation statement made on 12 July 2023 with no updates |
---|---|
20 September 2023 | Full accounts made up to 31 December 2022 |
7 December 2022 | Accounts for a small company made up to 31 December 2021 |
7 October 2022 | Confirmation statement made on 12 July 2022 with no updates |
23 December 2021 | Full accounts made up to 31 December 2020 |
28 July 2021 | Change of details for a person with significant control |
26 July 2021 | Confirmation statement made on 12 July 2021 with updates |
26 July 2021 | Change of details for Xerium Technologies Limited as a person with significant control on 11 March 2020 |
20 December 2020 | Full accounts made up to 31 December 2019 |
7 December 2020 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG to 100 Bishopsgate London EC2N 4AG on 7 December 2020 |
8 September 2020 | Confirmation statement made on 12 July 2020 with no updates |
3 March 2020 | Resolutions
|
28 February 2020 | Appointment of Jochen Müller as a director on 18 February 2020 |
28 February 2020 | Termination of appointment of Michael Francis Bly as a director on 18 February 2020 |
18 February 2020 | Full accounts made up to 31 December 2018 |
28 July 2019 | Confirmation statement made on 12 July 2019 with no updates |
15 January 2019 | Appointment of Mr Harald Weimer as a director on 10 January 2019 |
15 January 2019 | Termination of appointment of Oliver Hakel as a director on 10 January 2019 |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates |
11 July 2018 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary on 11 July 2018 |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 |
29 July 2017 | Confirmation statement made on 12 July 2017 with no updates |
29 July 2017 | Confirmation statement made on 12 July 2017 with no updates |
5 August 2016 | Confirmation statement made on 12 July 2016 with updates |
5 August 2016 | Confirmation statement made on 12 July 2016 with updates |
24 June 2016 | Total exemption full accounts made up to 31 December 2015 |
24 June 2016 | Total exemption full accounts made up to 31 December 2015 |
12 April 2016 | Appointment of Mr Michael Francis Bly as a director on 1 April 2016 |
12 April 2016 | Appointment of Mr Michael Francis Bly as a director on 1 April 2016 |
11 April 2016 | Termination of appointment of Kevin Mcdougall as a director on 31 March 2016 |
11 April 2016 | Termination of appointment of Kevin Mcdougall as a director on 31 March 2016 |
11 April 2016 | Termination of appointment of Teresa Kaye Posey-Kazaglis as a director on 20 November 2015 |
11 April 2016 | Termination of appointment of Teresa Kaye Posey-Kazaglis as a director on 20 November 2015 |
5 November 2015 | Total exemption full accounts made up to 31 December 2014 |
5 November 2015 | Total exemption full accounts made up to 31 December 2014 |
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
1 July 2015 | Satisfaction of charge 11 in full |
1 July 2015 | Satisfaction of charge 11 in full |
18 December 2014 | Appointment of Mr Oliver Hakel as a director on 26 November 2014 |
18 December 2014 | Termination of appointment of Michael Steven Buchanan as a director on 26 November 2014 |
18 December 2014 | Appointment of Mr Oliver Hakel as a director on 26 November 2014 |
18 December 2014 | Termination of appointment of Michael Steven Buchanan as a director on 26 November 2014 |
1 September 2014 | Total exemption full accounts made up to 31 December 2013 |
1 September 2014 | Total exemption full accounts made up to 31 December 2013 |
29 August 2014 | Appointment of Ms Teresa Kaye Posey-Kazaglis as a director on 21 August 2014 |
29 August 2014 | Appointment of Ms Teresa Kaye Posey-Kazaglis as a director on 21 August 2014 |
22 August 2014 | Termination of appointment of James Andrew Powers as a director on 21 August 2014 |
22 August 2014 | Termination of appointment of James Andrew Powers as a director on 21 August 2014 |
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 |
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
11 January 2013 | Appointment of Mr Michael Steven Buchanan as a director |
11 January 2013 | Appointment of Mr Michael Steven Buchanan as a director |
5 October 2012 | Appointment of Mr Kevin Mcdougall as a director |
5 October 2012 | Appointment of Mr Kevin Mcdougall as a director |
4 October 2012 | Termination of appointment of Theodore Orban as a director |
4 October 2012 | Termination of appointment of Theodore Orban as a director |
4 September 2012 | Appointment of Mr James Andrew Powers as a director |
4 September 2012 | Appointment of Mr James Andrew Powers as a director |
3 September 2012 | Termination of appointment of Stephen Light as a director |
3 September 2012 | Termination of appointment of Stephen Light as a director |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders |
11 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 |
11 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 |
26 April 2012 | Appointment of Paul Hastings Administrative Services Limited as a secretary |
26 April 2012 | Appointment of Paul Hastings Administrative Services Limited as a secretary |
25 April 2012 | Termination of appointment of Abogado Nominees Limited as a secretary |
25 April 2012 | Termination of appointment of Abogado Nominees Limited as a secretary |
25 April 2012 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 25 April 2012 |
25 April 2012 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 25 April 2012 |
29 December 2011 | Total exemption full accounts made up to 30 June 2011 |
29 December 2011 | Total exemption full accounts made up to 30 June 2011 |
12 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders |
12 September 2011 | Director's details changed for Stephen Robert Light on 1 July 2011 |
12 September 2011 | Director's details changed for Stephen Robert Light on 1 July 2011 |
12 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders |
12 September 2011 | Director's details changed for Stephen Robert Light on 1 July 2011 |
12 July 2011 | Director's details changed for Theodore Orban on 1 January 2011 |
12 July 2011 | Director's details changed for Theodore Orban on 1 January 2011 |
12 July 2011 | Director's details changed for Theodore Orban on 1 January 2011 |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
7 June 2011 | Particulars of a mortgage or charge / charge no: 11 |
7 June 2011 | Particulars of a mortgage or charge / charge no: 11 |
8 March 2011 | Total exemption full accounts made up to 30 June 2010 |
8 March 2011 | Total exemption full accounts made up to 30 June 2010 |
1 November 2010 | Appointment of Theodore Orban as a director |
1 November 2010 | Appointment of Theodore Orban as a director |
1 November 2010 | Termination of appointment of David Maffucci as a director |
1 November 2010 | Termination of appointment of David Maffucci as a director |
1 October 2010 | Annual return made up to 12 July 2010 with a full list of shareholders |
1 October 2010 | Annual return made up to 12 July 2010 with a full list of shareholders |
4 June 2010 | Particulars of a mortgage or charge / charge no: 9 |
4 June 2010 | Particulars of a mortgage or charge / charge no: 10 |
4 June 2010 | Particulars of a mortgage or charge / charge no: 9 |
4 June 2010 | Particulars of a mortgage or charge / charge no: 10 |
5 March 2010 | Termination of appointment of Peter Williamson as a director |
5 March 2010 | Termination of appointment of Peter Williamson as a director |
22 December 2009 | Total exemption full accounts made up to 30 June 2009 |
22 December 2009 | Total exemption full accounts made up to 30 June 2009 |
31 July 2009 | Appointment terminated director marshall woodworth |
31 July 2009 | Appointment terminated director marshall woodworth |
31 July 2009 | Return made up to 12/07/09; full list of members |
31 July 2009 | Return made up to 12/07/09; full list of members |
20 July 2009 | Director appointed david granelli maffucci |
20 July 2009 | Appointment terminated director michael o'donnell |
20 July 2009 | Appointment terminated director michael o'donnell |
20 July 2009 | Director appointed david granelli maffucci |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 |
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
8 December 2008 | Full accounts made up to 30 June 2007 |
8 December 2008 | Full accounts made up to 30 June 2007 |
10 October 2008 | Appointment terminated director patrick lecomte |
10 October 2008 | Appointment terminated director patrick lecomte |
4 August 2008 | Return made up to 12/07/08; full list of members |
4 August 2008 | Return made up to 12/07/08; full list of members |
16 May 2008 | Director appointed stephen robert light |
16 May 2008 | Director appointed stephen robert light |
12 May 2008 | Appointment terminated director thomas gutierrez |
12 May 2008 | Appointment terminated director thomas gutierrez |
2 August 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 |
2 August 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 |
2 August 2007 | Return made up to 12/07/07; full list of members |
2 August 2007 | Return made up to 12/07/07; full list of members |
12 June 2007 | Full accounts made up to 31 December 2005 |
12 June 2007 | Full accounts made up to 31 December 2005 |
5 June 2007 | New director appointed |
5 June 2007 | New director appointed |
23 May 2007 | Director resigned |
23 May 2007 | New director appointed |
23 May 2007 | New director appointed |
23 May 2007 | Director resigned |
16 May 2007 | Director resigned |
16 May 2007 | Director resigned |
29 September 2006 | Director resigned |
29 September 2006 | Return made up to 12/07/06; full list of members |
29 September 2006 | Return made up to 12/07/06; full list of members |
29 September 2006 | Director resigned |
29 September 2006 | New director appointed |
29 September 2006 | New director appointed |
9 November 2005 | Full accounts made up to 31 December 2004 |
9 November 2005 | Full accounts made up to 31 December 2004 |
24 September 2005 | Declaration of satisfaction of mortgage/charge |
24 September 2005 | Declaration of satisfaction of mortgage/charge |
24 September 2005 | Declaration of satisfaction of mortgage/charge |
24 September 2005 | Declaration of satisfaction of mortgage/charge |
24 September 2005 | Declaration of satisfaction of mortgage/charge |
24 September 2005 | Declaration of satisfaction of mortgage/charge |
24 September 2005 | Declaration of satisfaction of mortgage/charge |
24 September 2005 | Declaration of satisfaction of mortgage/charge |
19 August 2005 | Return made up to 12/07/05; full list of members |
19 August 2005 | Return made up to 12/07/05; full list of members |
16 June 2005 | Particulars of mortgage/charge |
16 June 2005 | Particulars of mortgage/charge |
2 June 2005 | Particulars of mortgage/charge |
2 June 2005 | Particulars of mortgage/charge |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
20 May 2005 | Declaration of assistance for shares acquisition |
20 May 2005 | Declaration of assistance for shares acquisition |
20 May 2005 | Declaration of assistance for shares acquisition |
20 May 2005 | Declaration of assistance for shares acquisition |
20 May 2005 | Declaration of assistance for shares acquisition |
20 May 2005 | Declaration of assistance for shares acquisition |
20 May 2005 | Declaration of assistance for shares acquisition |
20 May 2005 | Declaration of assistance for shares acquisition |
10 May 2005 | Director's particulars changed |
10 May 2005 | Director's particulars changed |
10 May 2005 | Director's particulars changed |
10 May 2005 | Director's particulars changed |
10 May 2005 | Director's particulars changed |
10 May 2005 | Director's particulars changed |
9 November 2004 | Full accounts made up to 31 December 2003 |
9 November 2004 | Full accounts made up to 31 December 2003 |
17 August 2004 | Return made up to 12/07/04; full list of members |
17 August 2004 | Return made up to 12/07/04; full list of members |
27 April 2004 | New director appointed |
27 April 2004 | New director appointed |
19 April 2004 | Director's particulars changed |
19 April 2004 | Director's particulars changed |
19 April 2004 | Director's particulars changed |
19 April 2004 | Director's particulars changed |
28 October 2003 | Full accounts made up to 31 December 2002 |
28 October 2003 | Full accounts made up to 31 December 2002 |
22 August 2003 | Return made up to 12/07/03; full list of members |
22 August 2003 | Return made up to 12/07/03; full list of members |
14 April 2003 | Director resigned |
14 April 2003 | New director appointed |
14 April 2003 | Director resigned |
14 April 2003 | New director appointed |
9 January 2003 | Particulars of mortgage/charge |
9 January 2003 | Particulars of mortgage/charge |
6 January 2003 | Declaration of satisfaction of mortgage/charge |
6 January 2003 | Declaration of satisfaction of mortgage/charge |
6 January 2003 | Declaration of satisfaction of mortgage/charge |
6 January 2003 | Declaration of satisfaction of mortgage/charge |
6 January 2003 | Declaration of satisfaction of mortgage/charge |
6 January 2003 | Declaration of satisfaction of mortgage/charge |
31 December 2002 | Particulars of mortgage/charge |
31 December 2002 | Particulars of mortgage/charge |
18 December 2002 | Particulars of mortgage/charge |
18 December 2002 | Particulars of mortgage/charge |
24 October 2002 | Accounts for a medium company made up to 31 December 2001 |
24 October 2002 | Accounts for a medium company made up to 31 December 2001 |
25 September 2002 | Return made up to 12/07/02; full list of members |
25 September 2002 | Return made up to 12/07/02; full list of members |
18 February 2002 | New director appointed |
18 February 2002 | New director appointed |
18 February 2002 | Director resigned |
18 February 2002 | Director resigned |
31 December 2001 | Director resigned |
31 December 2001 | Director resigned |
22 August 2001 | Return made up to 12/07/01; full list of members |
22 August 2001 | Return made up to 12/07/01; full list of members |
23 July 2001 | Memorandum and Articles of Association |
23 July 2001 | Memorandum and Articles of Association |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
16 June 2001 | New director appointed |
16 June 2001 | New director appointed |
15 May 2001 | Accounts for a medium company made up to 31 December 2000 |
15 May 2001 | Accounts for a medium company made up to 31 December 2000 |
31 August 2000 | Return made up to 12/07/00; full list of members |
31 August 2000 | Return made up to 12/07/00; full list of members |
15 April 2000 | Director resigned |
15 April 2000 | Director resigned |
11 February 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 |
11 February 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 |
8 February 2000 | New director appointed |
8 February 2000 | New director appointed |
8 February 2000 | New director appointed |
8 February 2000 | New director appointed |
8 February 2000 | Director resigned |
8 February 2000 | New director appointed |
8 February 2000 | New director appointed |
8 February 2000 | Director resigned |
8 February 2000 | Director resigned |
8 February 2000 | New director appointed |
8 February 2000 | New director appointed |
8 February 2000 | Director resigned |
22 December 1999 | Particulars of mortgage/charge |
22 December 1999 | Particulars of mortgage/charge |
21 December 1999 | Particulars of mortgage/charge |
21 December 1999 | Particulars of mortgage/charge |
21 December 1999 | Particulars of mortgage/charge |
21 December 1999 | Particulars of mortgage/charge |
20 December 1999 | Director resigned |
20 December 1999 | Director resigned |
20 December 1999 | Ad 06/12/99--------- £ si 629@1=629 £ ic 2/631 |
20 December 1999 | Ad 03/12/99--------- £ si 98@1=98 £ ic 631/729 |
20 December 1999 | Ad 03/12/99--------- £ si 98@1=98 £ ic 631/729 |
20 December 1999 | Ad 06/12/99--------- £ si 629@1=629 £ ic 2/631 |
20 December 1999 | Director resigned |
20 December 1999 | Director resigned |
17 December 1999 | Company name changed xerium U.K. I LIMITED\certificate issued on 17/12/99 |
17 December 1999 | Company name changed xerium U.K. I LIMITED\certificate issued on 17/12/99 |
7 December 1999 | New director appointed |
7 December 1999 | New director appointed |
7 December 1999 | New director appointed |
7 December 1999 | New director appointed |
19 November 1999 | Resolutions
|
19 November 1999 | New director appointed |
19 November 1999 | New director appointed |
19 November 1999 | Director resigned |
19 November 1999 | Resolutions
|
19 November 1999 | Director resigned |
19 November 1999 | £ nc 1000/30000000 09/11/99 |
19 November 1999 | New director appointed |
19 November 1999 | Director resigned |
19 November 1999 | £ nc 1000/30000000 09/11/99 |
19 November 1999 | Director resigned |
19 November 1999 | New director appointed |
9 November 1999 | New director appointed |
9 November 1999 | Location of register of members (non legible) |
9 November 1999 | Registered office changed on 09/11/99 from: 83 leonard street london EC2A 4QS |
9 November 1999 | Location of register of members (non legible) |
9 November 1999 | New secretary appointed;new director appointed |
9 November 1999 | Secretary resigned |
9 November 1999 | Registered office changed on 09/11/99 from: 83 leonard street london EC2A 4QS |
9 November 1999 | Company name changed quizdome LIMITED\certificate issued on 09/11/99 |
9 November 1999 | New secretary appointed;new director appointed |
9 November 1999 | Company name changed quizdome LIMITED\certificate issued on 09/11/99 |
9 November 1999 | Secretary resigned |
9 November 1999 | Director resigned |
9 November 1999 | Director resigned |
9 November 1999 | New director appointed |
12 July 1999 | Incorporation |
12 July 1999 | Incorporation |