XPLORE LOCAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Previous accounting period shortened from 2025-01-31 to 2025-01-30 |
| 08/05/258 May 2025 | Register(s) moved to registered inspection location 14 Sandbanks Road Poole BH14 8AQ |
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
| 07/05/257 May 2025 | Register inspection address has been changed to 14 Sandbanks Road Poole BH14 8AQ |
| 07/05/257 May 2025 | Change of details for Xplore Local World Ltd as a person with significant control on 2025-02-14 |
| 07/05/257 May 2025 | Statement of capital following an allotment of shares on 2020-01-31 |
| 05/12/245 December 2024 | Registered office address changed from Newark Works 2 Foundry Way South Quays Bath BA2 3DZ England to 124 City Road London EC1V 2NX on 2024-12-05 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 30/05/2430 May 2024 | Change of details for Pixie Organisation Ltd as a person with significant control on 2023-05-24 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 12/05/2312 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 2023-05-12 |
| 22/02/2322 February 2023 | Certificate of change of name |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
| 08/07/218 July 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/05/2029 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/03/1929 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 08/11/188 November 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL YARROW |
| 08/11/188 November 2018 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET ATTWOOD |
| 12/10/1812 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 18/04/1818 April 2018 | DIRECTOR APPOINTED MR PAUL YARROW |
| 28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIXIE ORGANISATION LTD |
| 28/03/1828 March 2018 | CESSATION OF GREG HOWARD BARDEN AS A PSC |
| 23/03/1823 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17 |
| 21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR OLIVER RAYNER |
| 12/03/1812 March 2018 | DIRECTOR APPOINTED MS BRIDGET MARY ATTWOOD |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 26/02/1626 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 10/03/1510 March 2015 | DIRECTOR APPOINTED MR OLIVER SAMUEL RAYNER |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/01/1530 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 17/02/1417 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HOWARD BARDEN / 20/01/2013 |
| 25/01/1325 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 14/08/1214 August 2012 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 97 COPELAND DRIVE POOLE DORSET BH14 8NP UNITED KINGDOM |
| 19/07/1219 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
| 30/01/1230 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 03/11/113 November 2011 | COMPANY NAME CHANGED ASKPIXIE LIMITED CERTIFICATE ISSUED ON 03/11/11 |
| 18/07/1118 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRAIG ELLIOTT |
| 24/01/1124 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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