XG CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

07/01/247 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Secretary's details changed for Mrs Lucy May Adams on 2023-06-07

View Document

07/06/237 June 2023 Secretary's details changed for Mrs Lucy May Adams on 2023-06-07

View Document

06/06/236 June 2023 Change of details for Mr Paul John Adams as a person with significant control on 2023-05-17

View Document

06/06/236 June 2023 Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA United Kingdom to The Island House Midsomer Norton Radstock BA3 2DZ on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Paul John Adams on 2023-05-17

View Document

06/06/236 June 2023 Change of details for Mrs Lucy May Adams as a person with significant control on 2023-05-17

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

10/03/2010 March 2020 SECRETARY APPOINTED MRS LUCY MAY ADAMS

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY MAY ADAMS

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN ADAMS / 18/12/2019

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED IAP CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/05/19

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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