Download leads from Nexok and grow your business. Find out more

Xanther Ltd

Documents

Total Documents92
Total Pages453

Filing History

26 June 2023Notification of Elizabeth Lewis as a person with significant control on 1 February 2019
23 May 2023Confirmation statement made on 6 May 2023 with no updates
30 January 2023Total exemption full accounts made up to 29 March 2022
26 May 2022Confirmation statement made on 6 May 2022 with no updates
7 March 2022Total exemption full accounts made up to 29 March 2021
1 June 2021Total exemption full accounts made up to 29 March 2020
27 May 2021Confirmation statement made on 6 May 2021 with no updates
12 June 2020Unaudited abridged accounts made up to 29 March 2019
6 May 2020Confirmation statement made on 6 May 2020 with updates
20 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019
29 October 2019Confirmation statement made on 15 September 2019 with no updates
24 August 2019Registration of charge 073766640005, created on 20 August 2019
28 December 2018Total exemption full accounts made up to 31 March 2018
30 October 2018Confirmation statement made on 15 September 2018 with no updates
26 February 2018Total exemption full accounts made up to 31 March 2017
27 October 2017Confirmation statement made on 15 September 2017 with updates
27 October 2017Confirmation statement made on 15 September 2017 with updates
11 April 2017Registered office address changed from Elm Court Cowbridge Road Bridgend CF31 3SR to Brynyfro 67 Broadway Llanblethian Cowbridge Vale of Glamorgan CF71 7EY on 11 April 2017
11 April 2017Registered office address changed from Elm Court Cowbridge Road Bridgend CF31 3SR to Brynyfro 67 Broadway Llanblethian Cowbridge Vale of Glamorgan CF71 7EY on 11 April 2017
8 March 2017Total exemption small company accounts made up to 31 March 2016
8 March 2017Total exemption small company accounts made up to 31 March 2016
18 November 2016Confirmation statement made on 15 September 2016 with updates
18 November 2016Confirmation statement made on 15 September 2016 with updates
18 October 2016Registration of charge 073766640004, created on 4 October 2016
18 October 2016Registration of charge 073766640004, created on 4 October 2016
8 October 2016Registration of charge 073766640003, created on 4 October 2016
8 October 2016Registration of charge 073766640002, created on 4 October 2016
8 October 2016Registration of charge 073766640003, created on 4 October 2016
8 October 2016Registration of charge 073766640002, created on 4 October 2016
14 April 2016Total exemption small company accounts made up to 31 March 2015
14 April 2016Total exemption small company accounts made up to 31 March 2015
9 January 2016Compulsory strike-off action has been discontinued
9 January 2016Compulsory strike-off action has been discontinued
6 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 325,001
6 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 325,001
8 December 2015First Gazette notice for compulsory strike-off
8 December 2015First Gazette notice for compulsory strike-off
13 June 2015Compulsory strike-off action has been discontinued
13 June 2015Compulsory strike-off action has been discontinued
10 June 2015Total exemption small company accounts made up to 31 March 2014
10 June 2015Total exemption small company accounts made up to 31 March 2014
14 April 2015First Gazette notice for compulsory strike-off
14 April 2015First Gazette notice for compulsory strike-off
13 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 325,001
13 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 325,001
27 December 2013Total exemption small company accounts made up to 31 March 2013
27 December 2013Total exemption small company accounts made up to 31 March 2013
3 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 325,001
3 December 2013Satisfaction of charge 073766640001 in full
3 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 325,001
3 December 2013Satisfaction of charge 073766640001 in full
13 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 325,001
13 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 325,001
13 August 2013Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ on 13 August 2013
13 August 2013Termination of appointment of Harry Hill as a director
13 August 2013Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ on 13 August 2013
13 August 2013Termination of appointment of Harry Hill as a director
13 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 325,001
22 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 May 2013Registration of charge 073766640001
13 May 2013Registration of charge 073766640001
18 April 2013Termination of appointment of Paul Thomas as a director
18 April 2013Termination of appointment of Paul Thomas as a director
12 December 2012Annual return made up to 15 September 2012 with a full list of shareholders
12 December 2012Annual return made up to 15 September 2012 with a full list of shareholders
20 June 2012Appointment of Harry Douglas Hill as a director
20 June 2012Appointment of Harry Douglas Hill as a director
7 June 2012Total exemption small company accounts made up to 30 September 2011
7 June 2012Total exemption small company accounts made up to 30 September 2011
30 May 2012Registered office address changed from 60 Old Church Road Cardiff CF14 1AD United Kingdom on 30 May 2012
30 May 2012Registered office address changed from 60 Old Church Road Cardiff CF14 1AD United Kingdom on 30 May 2012
30 May 2012Current accounting period extended from 30 September 2012 to 31 March 2013
30 May 2012Current accounting period extended from 30 September 2012 to 31 March 2013
16 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1
16 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1
27 October 2011Director's details changed for Mr Paul Frederick Thomas on 1 June 2011
27 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
27 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
27 October 2011Director's details changed for Mr Paul Frederick Thomas on 1 June 2011
27 October 2011Appointment of Mr Matthew Thomas Lewis as a director
27 October 2011Director's details changed for Mr Paul Frederick Thomas on 1 June 2011
27 October 2011Appointment of Mr Matthew Thomas Lewis as a director
11 October 2010Appointment of Paul Frederick Thomas as a director
11 October 2010Appointment of Paul Frederick Thomas as a director
20 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director
20 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director
20 September 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 September 2010
20 September 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 September 2010
15 September 2010Incorporation
15 September 2010Incorporation
Sign up now to grow your client base. Plans & Pricing