XMTS GROUP LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewChange of details for Ms Katrina Daley as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewChange of details for Mr Ravi Pradip Mashru as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Ms Katrina Daley on 2025-09-22

View Document

22/09/2522 September 2025 NewRegistered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB United Kingdom to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2025-09-22

View Document

18/08/2518 August 2025 Notification of Katrina Daley as a person with significant control on 2025-08-15

View Document

18/08/2518 August 2025 Change of details for Mr Ravi Pradip Mashru as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-15 with updates

View Document

15/08/2515 August 2025 Termination of appointment of Ravi Pradip Mashru as a director on 2025-08-15

View Document

15/08/2515 August 2025 Appointment of Ms Katrina Daley as a director on 2025-08-15

View Document

21/05/2521 May 2025 Change of details for Mr Ravi Pradip Mashru as a person with significant control on 2025-05-19

View Document

21/05/2521 May 2025 Director's details changed for Mr Ravi Pradip Mashru on 2025-05-19

View Document

13/05/2513 May 2025 Director's details changed for Mr Ravi Pradip Mashru on 2025-05-01

View Document

13/05/2513 May 2025 Change of details for Mr Ravi Pradip Mashru as a person with significant control on 2025-05-01

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

10/01/2510 January 2025 Satisfaction of charge 149810160002 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/03/2427 March 2024 Registration of charge 149810160001, created on 2024-03-27

View Document

19/03/2419 March 2024 Notification of Ravi Pradip Mashru as a person with significant control on 2024-03-13

View Document

19/03/2419 March 2024 Cessation of Sangita Mashru as a person with significant control on 2024-03-13

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

04/03/244 March 2024 Notification of Sangita Mashru as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Cessation of Amanda Cheryl Johnson as a person with significant control on 2024-03-04

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

04/12/234 December 2023 Appointment of Mr Ravi Pradip Mashru as a director on 2023-08-01

View Document

04/12/234 December 2023 Cessation of Jeffrey Matthew Titchener Gunn as a person with significant control on 2023-08-01

View Document

04/12/234 December 2023 Notification of Amanda Johnson as a person with significant control on 2023-08-01

View Document

04/12/234 December 2023 Termination of appointment of Jeffrey Matthew Titchener Gunn as a director on 2023-08-01

View Document

04/12/234 December 2023 Registered office address changed from 13 Ringwood Close Desford LE9 9HZ England to 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB on 2023-12-04

View Document

05/07/235 July 2023 Incorporation

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