Xfurth Ltd was founded on 07 March 2002 with its registered office in Luton in Bedfordshire. There are 5 directors listed as Coles, Colin, Oneill, Paul, Wallace, Sally Anne, Watford Computer Services Ltd, Pini, John for the company in the Companies House registry. This company is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLES, Colin | 04 September 2002 | - | 1 |
ONEILL, Paul | 04 September 2002 | - | 1 |
PINI, John | 04 September 2002 | 20 September 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLACE, Sally Anne | 04 September 2002 | 31 May 2004 | 1 |
WATFORD COMPUTER SERVICES LTD | 16 August 2002 | 02 February 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 May 2020 | |
CS01 - N/A | 20 March 2020 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 30 January 2019 | |
AA - Annual Accounts | 18 May 2018 | |
CS01 - N/A | 11 April 2018 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CH01 - Change of particulars for director | 19 May 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 23 March 2014 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 20 November 2012 | |
TM02 - Termination of appointment of secretary | 10 July 2012 | |
SH06 - Notice of cancellation of shares | 03 July 2012 | |
SH06 - Notice of cancellation of shares | 03 July 2012 | |
SH06 - Notice of cancellation of shares | 03 July 2012 | |
SH03 - Return of purchase of own shares | 03 July 2012 | |
SH03 - Return of purchase of own shares | 03 July 2012 | |
SH03 - Return of purchase of own shares | 03 July 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 19 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 March 2009 | |
AA - Annual Accounts | 11 March 2009 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 19 June 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 April 2008 | |
123 - Notice of increase in nominal capital | 11 April 2008 | |
AA - Annual Accounts | 10 April 2008 | |
363a - Annual Return | 12 March 2008 | |
RESOLUTIONS - N/A | 21 April 2007 | |
RESOLUTIONS - N/A | 21 April 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363a - Annual Return | 08 March 2007 | |
363a - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 31 January 2005 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 29 November 2003 | |
225 - Change of Accounting Reference Date | 18 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2003 | |
363s - Annual Return | 13 March 2003 | |
287 - Change in situation or address of Registered Office | 17 December 2002 | |
395 - Particulars of a mortgage or charge | 27 November 2002 | |
395 - Particulars of a mortgage or charge | 06 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 2002 | |
288b - Notice of resignation of directors or secretaries | 25 September 2002 | |
RESOLUTIONS - N/A | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
123 - Notice of increase in nominal capital | 11 September 2002 | |
RESOLUTIONS - N/A | 02 September 2002 | |
MEM/ARTS - N/A | 02 September 2002 | |
287 - Change in situation or address of Registered Office | 23 August 2002 | |
288b - Notice of resignation of directors or secretaries | 23 August 2002 | |
288b - Notice of resignation of directors or secretaries | 23 August 2002 | |
288a - Notice of appointment of directors or secretaries | 23 August 2002 | |
288a - Notice of appointment of directors or secretaries | 23 August 2002 | |
CERTNM - Change of name certificate | 21 August 2002 | |
NEWINC - New incorporation documents | 07 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 26 November 2002 | Outstanding |
N/A |
Debenture | 30 October 2002 | Outstanding |
N/A |