XPON TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewAccounts for a small company made up to 2025-06-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-06-30

View Document

06/06/246 June 2024 Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 55 Station Road Beaconsfield HP9 1QL on 2024-06-06

View Document

30/04/2430 April 2024 Registration of charge 101214210001, created on 2024-04-26

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

23/02/2423 February 2024 Termination of appointment of Benjamin Patrick Fogarty as a director on 2023-12-21

View Document

14/11/2314 November 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Director's details changed for Matthew Arnold Forman on 2023-04-12

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

20/04/2320 April 2023 Director's details changed for Mr Benjamin Patrick Fogarty on 2023-04-12

View Document

20/04/2320 April 2023 Change of details for Matthew Arnold Forman as a person with significant control on 2023-04-12

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PATRICK FOGARTY / 10/04/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PATRICK FOGARTY / 10/04/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ UNITED KINGDOM

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/05/1723 May 2017 CURRSHO FROM 31/08/2017 TO 31/05/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/06/1628 June 2016 CURREXT FROM 30/04/2017 TO 31/08/2017

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MARCUS WINTON CALLON

View Document

13/04/1613 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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