XEPTA GROUP LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
13/07/2413 July 2024 | Termination of appointment of Nicholas John Blackbourn as a director on 2024-07-09 |
08/07/248 July 2024 | Termination of appointment of Richard Steven Lee as a director on 2024-06-23 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-05-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-05-09 with no updates |
04/06/234 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
23/02/2223 February 2022 | Sub-division of shares on 2021-11-24 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2021-11-23 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2021-11-22 |
03/12/213 December 2021 | Change of share class name or designation |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/02/212 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/10/1931 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | DIRECTOR APPOINTED MR NICHOLAS JOHN BLACKBOURN |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
29/11/1829 November 2018 | DIRECTOR APPOINTED MR BENJAMIN DOUGLAS FREDERICK LILLYWHITE |
12/11/1812 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
14/05/1814 May 2018 | 26/03/18 STATEMENT OF CAPITAL GBP 100 |
08/05/188 May 2018 | INCREASE SHARE CAPITAL TO £300,CONSIDERATION FOR WHICH THE SHARES WILL BE ALLOTTED WILL BE THE SHARE CAPITAL IN XEPTA TECHNOLOGY LIMITED, DIRECTORS BE AUTHORISED TO DO ALL SUCH ACTS TO PERMIT THE SHARE ISSUE 26/03/2018 |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE |
18/04/1818 April 2018 | DIRECTOR APPOINTED MR ANTHONY CHESWORTH |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/12/1620 December 2016 | 17/11/16 STATEMENT OF CAPITAL GBP 200 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
21/01/1321 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
18/11/1118 November 2011 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA UNITED KINGDOM |
09/05/119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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