X-BORDER E-REP UK LTD
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-16 with no updates |
| 19/05/2519 May 2025 | Change of details for Mr Stephen Carmichael Brown as a person with significant control on 2025-05-06 |
| 19/05/2519 May 2025 | Director's details changed for Mr Stephen Brown on 2025-05-06 |
| 19/05/2519 May 2025 | Registered office address changed from 1 the Mews Penfold Road Felixstowe Suffolk IP11 7BP England to 9 Byford Court Crockatt Road Hadleigh Suffolk IP7 6rd on 2025-05-19 |
| 30/01/2530 January 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
| 23/03/2423 March 2024 | Total exemption full accounts made up to 2023-10-31 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 15/04/2315 April 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
| 24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
| 23/01/2323 January 2023 | Confirmation statement made on 2022-10-16 with no updates |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 07/05/217 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
| 02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
| 03/11/203 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARMICHAEL BROWN / 16/10/2020 |
| 03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN CARMICHAEL BROWN / 16/10/2020 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/10/1917 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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