XAFINITY PT LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2023-06-22 View Report
Accounts. Accounts type dormant. 2022-11-23 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Officers. Termination date: 2022-02-28. Officer name: Jonathan Samuel Bernstein. 2022-03-04 View Report
Accounts. Accounts type dormant. 2021-11-24 View Report
Confirmation statement. Statement with no updates. 2021-06-25 View Report
Officers. Appointment date: 2021-04-01. Officer name: Mr Benjamin Thomas Fenning. 2021-04-14 View Report
Officers. Change date: 2021-01-04. Officer name: Mr Benjamin Oliver Bramhall. 2021-01-14 View Report
Accounts. Accounts type dormant. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2020-06-24 View Report
Officers. Change date: 2019-10-30. Officer name: Mr Paul Gareth Cuff. 2019-10-31 View Report
Accounts. Accounts type dormant. 2019-10-01 View Report
Officers. Officer name: Mr Snehal Shah. Appointment date: 2019-07-15. 2019-07-29 View Report
Officers. Officer name: Michael Robert Arthur Ainslie. Termination date: 2019-06-27. 2019-07-01 View Report
Confirmation statement. Statement with updates. 2019-06-26 View Report
Address. Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. New address: Phoenix House 1 Station Hill Reading RG1 1NB. 2019-06-26 View Report
Persons with significant control. Psc name: Xafinity Consulting Limited. Change date: 2019-04-01. 2019-04-01 View Report
Address. New address: Phoenix House 1 Station Hill Reading RG1 1NB. 2019-02-22 View Report
Accounts. Accounts type dormant. 2018-11-28 View Report
Address. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. 2018-09-10 View Report
Confirmation statement. Statement with updates. 2018-06-25 View Report
Accounts. Accounts type dormant. 2017-12-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Xafinity Consulting Limited. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Officers. Appointment date: 2017-03-27. Officer name: Mr Paul Gareth Cuff. 2017-04-25 View Report
Officers. Termination date: 2017-03-27. Officer name: Robert James Birmingham. 2017-04-04 View Report
Officers. Officer name: Jonathan Samuel Bernstein. Appointment date: 2017-03-27. 2017-03-31 View Report
Officers. Termination date: 2017-03-27. Officer name: Jeffrey Peter Hunt. 2017-03-31 View Report
Accounts. Accounts type dormant. 2016-11-24 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Officers. Officer name: Benjamin Oliver Bramhall. Appointment date: 2016-04-07. 2016-04-22 View Report
Mortgage. Charge number: 3. 2016-04-04 View Report
Officers. Officer name: Catherine Anne Noble. Termination date: 2015-11-21. 2015-12-01 View Report
Officers. Appointment date: 2015-11-01. Officer name: Mr Michael Robert Arthur Ainslie. 2015-11-20 View Report
Accounts. Accounts type dormant. 2015-07-28 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Address. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom. 2015-03-20 View Report
Accounts. Accounts type dormant. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Officers. Change date: 2014-08-23. Officer name: Ms Catherine Anne Noble. 2014-08-28 View Report
Address. New address: Phoenix House 1 Station Hill Reading RG1 1NB. Change date: 2014-08-28. Old address: 42-62 Greyfriars Road Reading RG1 1NN. 2014-08-28 View Report
Officers. Officer name: Mr Robert James Birmingham. Change date: 2014-08-23. 2014-08-28 View Report
Officers. Change date: 2014-08-23. Officer name: Mr Jeffrey Peter Hunt. 2014-08-28 View Report
Accounts. Change account reference date company current extended. 2013-08-02 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Officers. Officer name: Jeffrey Peter Hunt. 2013-07-11 View Report
Accounts. Accounts type full. 2013-05-24 View Report
Address. Move registers to sail company. 2013-05-24 View Report
Address. Change sail address company. 2013-05-24 View Report