About

Registered Number: 05236150
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 9 Bonhill Street, London, EC2A 4DJ

 

The X Group (Txg) Ltd was founded on 20 September 2004 and has its registered office in London, it has a status of "Active". We don't know the number of employees at the company. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Camilla 27 August 2014 - 1
WALDER, Michelle Jane 23 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 24 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 03 October 2019
CH01 - Change of particulars for director 01 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 23 September 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 05 October 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
AP01 - Appointment of director 07 April 2011
TM02 - Termination of appointment of secretary 22 March 2011
AA - Annual Accounts 22 March 2011
SH01 - Return of Allotment of shares 15 March 2011
RESOLUTIONS - N/A 23 February 2011
CC04 - Statement of companies objects 23 February 2011
SH01 - Return of Allotment of shares 01 February 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 25 September 2008
353 - Register of members 25 September 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 January 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
363a - Annual Return 10 November 2005
225 - Change of Accounting Reference Date 15 September 2005
MEM/ARTS - N/A 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
287 - Change in situation or address of Registered Office 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.