XEPTA GROUP LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/07/2413 July 2024 Termination of appointment of Nicholas John Blackbourn as a director on 2024-07-09

View Document

08/07/248 July 2024 Termination of appointment of Richard Steven Lee as a director on 2024-06-23

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/02/2223 February 2022 Sub-division of shares on 2021-11-24

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2021-11-23

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2021-11-22

View Document

03/12/213 December 2021 Change of share class name or designation

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/10/1931 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN BLACKBOURN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR BENJAMIN DOUGLAS FREDERICK LILLYWHITE

View Document

12/11/1812 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 26/03/18 STATEMENT OF CAPITAL GBP 100

View Document

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

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ANTHONY CHESWORTH

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 17/11/16 STATEMENT OF CAPITAL GBP 200

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/05/1514 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

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

View Document

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE IT CR@WD LTD


  • 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