About

Registered Number: 06011610
Date of Incorporation: 28/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Cooper House, 316 Regents Park Road, London, N3 2JX

 

Founded in 2006, Xconnect Services Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Finkelstein, Ohad, Katz, Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINKELSTEIN, Ohad 28 November 2006 - 1
KATZ, Anthony 28 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
SH01 - Return of Allotment of shares 23 July 2020
AA01 - Change of accounting reference date 12 December 2019
PSC07 - N/A 10 December 2019
PSC02 - N/A 10 December 2019
CS01 - N/A 10 December 2019
AA - Annual Accounts 02 October 2019
SH01 - Return of Allotment of shares 03 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 12 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 10 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 11 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2012
AA - Annual Accounts 06 September 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
AA - Annual Accounts 21 September 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 23 September 2008
225 - Change of Accounting Reference Date 19 September 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
353 - Register of members 29 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.