XPRESS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/07/2525 July 2025 Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin SG4 0TY England to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-07-25

View Document

13/01/2513 January 2025 Change of details for Mr Ajib Singh Bhungal as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Director's details changed for Mr Ajib Singh Bhungal on 2025-01-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Registration of charge 099083350003, created on 2022-12-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 52 WALSWORTH ROAD HITCHIN HERTS SG4 9SX ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099083350002

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099083350001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJIB BHUNGAL

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 8 LITTLEBURY CLOSE STOTFOLD SG5 4QD ENGLAND

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/159 December 2015 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