This company is commonly known as Xemival Limited. The company was founded 15 years ago and was given the registration number 06618311. The firm's registered office is in WEMBLEY. You can find them at 11a Empire Parade, Empire Way, , Wembley, Middlesex. This company's SIC code is 74201 - Portrait photographic activities.
Name | : | XEMIVAL LIMITED |
---|---|---|
Company Number | : | 06618311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11a Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11a, Empire Parade, Empire Way, Wembley, United Kingdom, HA9 0RQ | Director | 12 June 2008 | Active |
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD | Secretary | 12 June 2008 | Active |
61, Aspect Court, Lensbury Avenue, London, United Kingdom, SW6 2TN | Secretary | 12 June 2008 | Active |
Mr Joseph Nkele Eta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | Cameroonian |
Country of residence | : | United Kingdom |
Address | : | 48, Dacorum Way, Hemel Hempstead, United Kingdom, HP1 1DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2023-02-20 | Officers | Termination secretary company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Officers | Change person secretary company with change date. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Gazette | Gazette filings brought up to date. | Download |
2016-09-06 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.