THE XC GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Notification of Craig Alexander as a person with significant control on 2022-01-02

View Document

24/04/2524 April 2025 Appointment of Mr Don Pedro Afonso as a director on 2025-04-01

View Document

24/04/2524 April 2025 Cessation of Ashley Harris as a person with significant control on 2022-01-01

View Document

21/04/2521 April 2025 Micro company accounts made up to 2024-07-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

27/04/2427 April 2024 Unaudited abridged accounts made up to 2023-07-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

29/07/2329 July 2023 Accounts for a dormant company made up to 2022-07-31

View Document

29/04/2329 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Appointment of Mr Craig Emmanuel Alexander as a director on 2021-12-01

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-10 with updates

View Document

06/04/226 April 2022 Registered office address changed from Rear Studio of 29 Grosvenor Road West Wickham BR4 9PY England to Unit B, 42 Beecholme Avenue Mitcham CR4 2HT on 2022-04-06

View Document

06/04/226 April 2022 Termination of appointment of Ashley Harris as a director on 2021-11-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/08/2013 August 2020 CESSATION OF CRAIG ALEXANDER AS A PSC

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR THE XANDER CORPORATION

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR ASHLEY HARRIS

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR ASHLEY HARRIS

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HARRIS

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY HARRIS

View Document

13/08/2013 August 2020 CESSATION OF THE XANDER CORPORATION AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ALEXANDER

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM UNIT 2, 42 BEECHOLME AVENUE MITCHAM CR4 2HT ENGLAND

View Document

12/04/2012 April 2020 APPOINTMENT TERMINATED, DIRECTOR MELANIE MURRAY

View Document

08/07/198 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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