XP SONNET DEVELOPMENT LTD

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/03/2510 March 2025 Director's details changed for Mr Jack Joseph Jiggens on 2025-02-14

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-14 with updates

View Document

20/02/2520 February 2025 Director's details changed for Mr Benjamin Karl Richards on 2025-02-10

View Document

21/11/2421 November 2024 Director's details changed for Mr Jack Joseph Jiggens on 2024-11-08

View Document

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

View Accounts

31/07/2431 July 2024 Change of details for Mr Benjamin Karl Richards as a person with significant control on 2024-07-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

18/10/2318 October 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from Kiln House Kiln Lane Henley-on-Thames Oxfordshire RG9 4ES United Kingdom to The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 2023-03-30

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Previous accounting period shortened from 2022-10-31 to 2022-07-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Director's details changed for Mr Benjamin Karl Richards on 2022-02-08

View Document

28/02/2228 February 2022 Director's details changed for Mr Ben Richards on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr Ben Richards as a person with significant control on 2022-02-28

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

28/01/2228 January 2022 Director's details changed for Mr Ben Richards on 2022-01-27

View Document

25/01/2225 January 2022 Certificate of change of name

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/01/2127 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129223760002

View Document

26/01/2126 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129223760001

View Document

21/12/2021 December 2020 19/12/20 STATEMENT OF CAPITAL GBP 200

View Document

21/12/2021 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG CAMERON MILLER

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR CRAIG CAMERON MILLER

View Document

05/10/205 October 2020 COMPANY NAME CHANGED EXP 3 DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 05/10/20

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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