XPLORE LOCAL WORLD LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

02/04/252 April 2025 Registered office address changed from Newark Works 2 Foundry Way South Quays Bath BA2 3DZ United Kingdom to 124 City Road London EC1V 2NX on 2025-04-02

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

02/04/252 April 2025 Register inspection address has been changed to 14 Sandbanks Road Poole BH14 8AQ

View Document

02/04/252 April 2025 Register(s) moved to registered inspection location 14 Sandbanks Road Poole BH14 8AQ

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/06/2421 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-21

View Document

21/06/2421 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-14

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

23/05/2323 May 2023 Registered office address changed from C/O Edward Friel & Co James House 40 Lagland Street Poole Dorset BH15 1QG to Newark Works 2 Foundry Way South Quays Bath BA2 3DZ on 2023-05-23

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/2022 July 2020 ARTICLES OF ASSOCIATION

View Document

22/07/2022 July 2020 DOCUMENTS BE APPROVED / DIRECTOR AUTHORISED TO SIGN AMENDMENTS AND SHOULD ISSUE THE SHARES AS SET OUT IN THE SSA 22/05/2019

View Document

22/07/2022 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/2022 July 2020 ADOPT ARTICLES 22/05/2019

View Document

08/07/208 July 2020 01/05/20 STATEMENT OF CAPITAL GBP 1273.42

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR MATHEW HAWKINS

View Document

29/05/2029 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

29/03/1929 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIDGET ATTWOOD

View Document

09/01/199 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/199 January 2019 RE-DECISIONS RATIFIED 19/12/2018

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MS BRIDGET MARY ATTWOOD

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 1214.23

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR MATHEW PAUL HAWKINS

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR WARREN MUNSON

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR WARREN DAVID MUNSON

View Document

26/03/1826 March 2018 24/01/18 STATEMENT OF CAPITAL GBP 1116.08

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER RAYNER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 1000

View Document

27/04/1727 April 2017 ADOPT ARTICLES 05/04/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 SUB-DIVISION 17/12/15

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED OLIVER SAMUEL RAYNER

View Document

20/08/1320 August 2013 12/08/13 STATEMENT OF CAPITAL GBP 200

View Document

20/08/1320 August 2013 ADOPT ARTICLES 12/08/2013

View Document

20/08/1320 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1315 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 150

View Document

15/04/1315 April 2013 ALTER ARTICLES 05/04/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 COMPANY NAME CHANGED GROUP PIXIE LTD CERTIFICATE ISSUED ON 21/11/12

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 97 COPELAND DRIVE POOLE DORSET BH14 8NP

View Document

14/01/1214 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIOTT

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED MONEYSAVINGAUCTION LIMITED CERTIFICATE ISSUED ON 19/01/11

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR ANTHONY ELLIOTT

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG BARDEN / 18/01/2011

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GREG BARDEN / 18/01/2011

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 140 PHOENIX WAY PORTISHEAD BRISTOL NORTH SOMERSET BS20 7JX UNITED KINGDOM

View Document

09/11/109 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/109 November 2010 CHANGE OF NAME 28/10/2010

View Document

28/01/1028 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/01/0914 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information