THE XARA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewAccounts for a small company made up to 2024-09-30

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

10/09/2510 September 2025 NewTermination of appointment of Catharine-Anne Moir as a secretary on 2025-03-31

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

17/08/2317 August 2023 Secretary's details changed for Catharine-Anne Moir on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Jurgen Jaron on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Jurgen Jaron on 2023-08-17

View Document

05/07/235 July 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/01/168 January 2016 TERMINATION OF OFFICER 08/12/2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES MOIR

View Document

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 AUDITOR'S RESIGNATION

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT UNITED KINGDOM

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/09/1219 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/11/118 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM TENON LIMITED CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

04/10/104 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JURGEN JARON / 01/10/2009

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: GADDESDEN PLACE GREAT GADDESDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6EX

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: CENTRAL CHAMBERS 45/47 ALBERT STREET RUGBY WARWICKSHIRE CV21 2SG

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/12/9929 December 1999 AUDITOR'S RESIGNATION

View Document

21/09/9921 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/10/9729 October 1997 MISC 29/09/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 OPTION AGREEMENT 24/09/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 COMPANY NAME CHANGED GADDESDEN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/06/96

View Document

26/05/9626 May 1996 S-DIV 09/05/96

View Document

26/05/9626 May 1996 VARYING SHARE RIGHTS AND NAMES 09/05/96

View Document

26/09/9526 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/09/9512 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company