XLTRIP.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-04-26 with no updates

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/03/2519 March 2025 Micro company accounts made up to 2023-09-30

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-04-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Registered office address changed from Cherry Acres Commercial Centre Piddington Bicester OX25 1QN England to Sentinel House Albert Street Eccles Manchester M30 0NA on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Dr Ming Liang Chen on 2024-04-16

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Micro company accounts made up to 2022-09-30

View Document

22/03/2422 March 2024 Director's details changed for Dr Mingliang Chen on 2024-03-12

View Document

22/03/2422 March 2024 Confirmation statement made on 2023-04-26 with no updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-09-30

View Document

28/10/2228 October 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

23/02/2023 February 2020 REGISTERED OFFICE CHANGED ON 23/02/2020 FROM 20 LANGLEY ROAD SLOUGH BERKSHIRE SL3 7AB

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MING LIANG CHEN / 23/12/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR MINGLING CHEN / 23/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR HONG LU

View Document

18/12/1818 December 2018 DISS40 (DISS40(SOAD))

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/01/1815 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MS HONG LU

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHENGPO CHEN

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR MING LIANG CHEN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

19/04/1419 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/03/1321 March 2013 COMPANY NAME CHANGED FAR EAST TRAVEL CENTRE LTD CERTIFICATE ISSUED ON 21/03/13

View Document

19/10/1219 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/01/1217 January 2012 DISS40 (DISS40(SOAD))

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR SHENGPO CHEN

View Document

16/01/1216 January 2012 Annual return made up to 4 September 2011 with full list of shareholders

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, SECRETARY HONG LU

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, DIRECTOR HONG LU

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHENGPO CHEN

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MS HONG LU

View Document

19/09/1119 September 2011 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR SHENGPO CHEN

View Document

29/01/1029 January 2010 Annual return made up to 4 September 2009 with full list of shareholders

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR MINGLIANG CHEN

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information