X-BORDER E-REP UK LTD

Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-16 with no updates

View Document

19/05/2519 May 2025 Change of details for Mr Stephen Carmichael Brown as a person with significant control on 2025-05-06

View Document

19/05/2519 May 2025 Director's details changed for Mr Stephen Brown on 2025-05-06

View Document

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

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

23/03/2423 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-10-16 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARMICHAEL BROWN / 16/10/2020

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CARMICHAEL BROWN / 16/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/10/1917 October 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