XP SONNET DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
10/03/2510 March 2025 | Director's details changed for Mr Jack Joseph Jiggens on 2025-02-14 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-14 with updates |
20/02/2520 February 2025 | Director's details changed for Mr Benjamin Karl Richards on 2025-02-10 |
21/11/2421 November 2024 | Director's details changed for Mr Jack Joseph Jiggens on 2024-11-08 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/07/2431 July 2024 | Change of details for Mr Benjamin Karl Richards as a person with significant control on 2024-07-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
18/10/2318 October 2023 | Unaudited abridged accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
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 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-07-31 |
01/03/231 March 2023 | Previous accounting period shortened from 2022-10-31 to 2022-07-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/03/221 March 2022 | Director's details changed for Mr Benjamin Karl Richards on 2022-02-08 |
28/02/2228 February 2022 | Director's details changed for Mr Ben Richards on 2022-02-28 |
28/02/2228 February 2022 | Change of details for Mr Ben Richards as a person with significant control on 2022-02-28 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with updates |
28/01/2228 January 2022 | Director's details changed for Mr Ben Richards on 2022-01-27 |
25/01/2225 January 2022 | Certificate of change of name |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/01/2127 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129223760002 |
26/01/2126 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129223760001 |
21/12/2021 December 2020 | 19/12/20 STATEMENT OF CAPITAL GBP 200 |
21/12/2021 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG CAMERON MILLER |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES |
10/11/2010 November 2020 | DIRECTOR APPOINTED MR CRAIG CAMERON MILLER |
05/10/205 October 2020 | COMPANY NAME CHANGED EXP 3 DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 05/10/20 |
02/10/202 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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