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

Xfour It Limited

Documents

Total Documents36
Total Pages125

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with updates
26 December 2020Director's details changed for Mr Benjamin Joseph Lewis on 26 December 2020
26 December 2020Appointment of Miss Zuzanna Monika Szymkowicz as a director on 26 December 2020
22 December 2020Notification of Zuzanna Monika Szymkowicz as a person with significant control on 21 December 2020
7 September 2020Cessation of David Frank Hedger as a person with significant control on 28 July 2020
28 July 2020Confirmation statement made on 28 July 2020 with updates
13 July 2020Termination of appointment of Zuzanna Monika Szymkowicz as a director on 13 July 2020
13 July 2020Cessation of Zuzanna Monika Szymkowicz as a person with significant control on 13 July 2020
11 July 2020Confirmation statement made on 11 July 2020 with updates
11 July 2020Appointment of Miss Zuzanna Monika Szymkowicz as a director on 11 July 2020
11 July 2020Notification of Zuzanna Monika Szymkowicz as a person with significant control on 11 July 2020
27 May 2020Confirmation statement made on 27 May 2020 with updates
19 May 2020Confirmation statement made on 19 May 2020 with updates
18 May 2020Confirmation statement made on 18 May 2020 with updates
4 May 2020Micro company accounts made up to 31 January 2020
10 March 2020Notification of David Frank Hedger as a person with significant control on 10 March 2020
10 March 2020Notification of Oliver James Beardsall as a person with significant control on 10 March 2020
16 February 2020Confirmation statement made on 16 February 2020 with updates
7 January 2020Appointment of Mr Oliver Beardsall as a director on 7 January 2020
7 November 2019Confirmation statement made on 7 November 2019 with updates
12 September 2019Termination of appointment of Reilly Peter Hewitson as a director on 12 September 2019
9 September 2019Confirmation statement made on 6 September 2019 with updates
6 September 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 1,000
6 September 2019Appointment of Mr Reilly Peter Hewitson as a director on 6 September 2019
12 August 2019Confirmation statement made on 12 August 2019 with updates
30 July 2019Confirmation statement made on 30 July 2019 with updates
18 July 2019Elect to keep the directors' residential address register information on the public register
18 July 2019Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 5 Austin Way Bracknell Berkshire RG12 9HQ on 18 July 2019
18 July 2019Appointment of Mr Benjamin Joseph Lewis as a director on 5 July 2019
18 July 2019Elect to keep the secretaries register information on the public register
18 July 2019Notification of Benjamin Joseph Lewis as a person with significant control on 18 July 2019
18 July 2019Cessation of George Lawrence William Vaughan Cooper as a person with significant control on 18 July 2019
18 July 2019Termination of appointment of George Lawrence William Vaughan Cooper as a director on 18 July 2019
18 July 2019Statement of capital following an allotment of shares on 18 July 2019
  • GBP 100
18 July 2019Elect to keep the directors' register information on the public register
18 January 2019Incorporation
Statement of capital on 2019-01-18
  • GBP 100
Sign up now to grow your client base. Plans & Pricing