XIPCODE LTD

Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-02-22 with updates

View Document

06/04/256 April 2025 Accounts for a dormant company made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-07-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

14/02/2414 February 2024 Notification of Charles Daniel Dobres as a person with significant control on 2021-06-14

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

14/02/2414 February 2024 Notification of Karen Dobres as a person with significant control on 2021-06-14

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

03/03/233 March 2023 Register(s) moved to registered inspection location Trinity House School Hill Lewes BN7 2NN

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-07-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

01/03/231 March 2023 Register inspection address has been changed to Trinity House School Hill Lewes BN7 2NN

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

19/07/2119 July 2021 Sub-division of shares on 2021-06-14

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

25/06/2125 June 2021 Change of details for Mr Nicholas Robinson as a person with significant control on 2021-06-14

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

13/12/1913 December 2019 ADOPT ARTICLES 21/11/2019

View Document

08/12/198 December 2019 DIRECTOR APPOINTED MR JAMIE RICHARD MOORE

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

15/06/1915 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/11/173 November 2017 CURREXT FROM 28/02/2018 TO 30/07/2018

View Document

14/07/1714 July 2017 COMPANY NAME CHANGED GLOBAL ZIPCODE LTD CERTIFICATE ISSUED ON 14/07/17

View Document

05/05/175 May 2017 COMPANY NAME CHANGED POINTDOG LIMITED CERTIFICATE ISSUED ON 05/05/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/01/1723 January 2017 DIRECTOR APPOINTED MR CHARLES DANIEL DOBRES

View Document

23/02/1623 February 2016 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