Confirmation statement. Statement with no updates. |
2024-04-18 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-12 |
View Report |
Officers. Appointment date: 2023-02-01. Officer name: Mr Derek Francis Holt. |
2023-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-11 |
View Report |
Officers. Change date: 2023-02-01. Officer name: Mr Stephen Andrew Elop. |
2023-03-31 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-13 |
View Report |
Change of name. Description: Company name changed xebialabs LTD\certificate issued on 10/11/21. |
2021-11-10 |
View Report |
Officers. Officer name: Mr Stephen Andrew Elop. Appointment date: 2021-09-28. |
2021-11-01 |
View Report |
Officers. Officer name: Ashok Reddy. Termination date: 2021-09-07. |
2021-11-01 |
View Report |
Officers. Termination date: 2021-05-14. Officer name: Stephen Nunzio Gregorio. |
2021-11-01 |
View Report |
Officers. Officer name: Corporation Service Company (Uk) Limited. Appointment date: 2021-09-28. |
2021-11-01 |
View Report |
Address. New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU. Change date: 2021-11-01. Old address: C/O Jamieson Stone Llp Windsor House 40/41 Great Castle Street London W1W 8LU United Kingdom. |
2021-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-10 |
View Report |
Officers. Officer name: Derek John Langone. Termination date: 2020-06-30. |
2020-07-01 |
View Report |
Officers. Appointment date: 2020-01-21. Officer name: Mr Ashok Reddy. |
2020-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-16 |
View Report |
Persons with significant control. Psc name: Mastel Xl Holdings Llc. Notification date: 2017-12-15. |
2020-04-07 |
View Report |
Persons with significant control. Psc name: Xebialabs Group Bv. Cessation date: 2017-12-15. |
2020-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-03 |
View Report |
Officers. Termination date: 2018-07-31. Officer name: Michel Ferdinand Den Braver. |
2018-08-28 |
View Report |
Officers. Officer name: Mr Stephen Nunzio Gregorio. Appointment date: 2018-06-11. |
2018-07-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-11 |
View Report |
Officers. Appointment date: 2017-04-09. Officer name: Mr Derek John Langone. |
2017-07-10 |
View Report |
Officers. Termination date: 2017-04-09. Officer name: Coert Youri Douglas Baart. |
2017-07-10 |
View Report |
Officers. Officer name: Mr Michel Ferdinand Den Braver. Appointment date: 2017-04-09. |
2017-07-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-07 |
View Report |
Accounts. Accounts type full. |
2017-03-01 |
View Report |
Address. Change date: 2017-02-16. New address: C/O Jamieson Stone Llp Windsor House 40/41 Great Castle Street London W1W 8LU. Old address: C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS. |
2017-02-16 |
View Report |
Accounts. Accounts type full. |
2016-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-04 |
View Report |
Officers. Officer name: Theo Louis Marneweck. Termination date: 2015-09-30. |
2016-04-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-04-09 |
View Report |
Accounts. Accounts type small. |
2016-04-07 |
View Report |
Gazette. Gazette notice compulsory. |
2016-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-26 |
View Report |
Officers. Officer name: Mr Coert Youri Douglas Baart. Change date: 2015-04-08. |
2015-05-26 |
View Report |
Officers. Officer name: Mr Theo Louis Marneweck. Change date: 2015-04-08. |
2015-05-26 |
View Report |
Officers. Termination director company. |
2014-08-21 |
View Report |
Officers. Officer name: Michel Ferdinand Den Braver. Termination date: 2014-08-19. |
2014-08-21 |
View Report |
Officers. Officer name: Mr Theo Louis Marneweck. Appointment date: 2014-08-19. |
2014-08-21 |
View Report |
Officers. Officer name: Mr Coert Youri Douglas Baart. Appointment date: 2014-08-19. |
2014-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-08 |
View Report |
Officers. Officer name: Roderic Pratt. |
2014-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-04 |
View Report |
Change of name. Description: Company name changed xebia uk LIMITED\certificate issued on 02/04/14. |
2014-04-02 |
View Report |