XR GLOBAL (UK) LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Full accounts made up to 2024-12-31 |
09/06/259 June 2025 | Amended full accounts made up to 2023-12-31 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2023-12-31 |
07/02/257 February 2025 | Registration of charge 046919080011, created on 2025-01-31 |
04/02/254 February 2025 | Registration of charge 046919080009, created on 2025-01-31 |
04/02/254 February 2025 | Registration of charge 046919080010, created on 2025-01-31 |
01/11/241 November 2024 | Certificate of change of name |
28/06/2428 June 2024 | Appointment of Michael Hock Ming Lee as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Timothy James Emly as a director on 2024-06-28 |
08/04/248 April 2024 | Termination of appointment of Chandler Bigelow as a director on 2024-04-05 |
03/04/243 April 2024 | Full accounts made up to 2022-12-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-05 with updates |
15/03/2415 March 2024 | Appointment of Mr Chandler Bigelow as a director on 2024-03-07 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/07/232 July 2023 | Confirmation statement made on 2023-03-05 with no updates |
30/05/2330 May 2023 | Termination of appointment of Timothy Conley as a director on 2023-05-30 |
30/05/2330 May 2023 | Appointment of Mr Daniel Charles Mark as a director on 2023-04-18 |
26/05/2326 May 2023 | Appointment of Mr Timothy James Emly as a director on 2023-04-18 |
26/05/2326 May 2023 | Termination of appointment of Shawn Patrick Streeter as a director on 2023-04-18 |
16/05/2316 May 2023 | Amended full accounts made up to 2021-12-31 |
21/04/2321 April 2023 | Total exemption full accounts made up to 2021-12-31 |
28/10/2228 October 2022 | Registration of charge 046919080008, created on 2022-10-17 |
28/10/2228 October 2022 | Registration of charge 046919080006, created on 2022-10-17 |
28/10/2228 October 2022 | Registration of charge 046919080007, created on 2022-10-17 |
24/10/2224 October 2022 | Satisfaction of charge 046919080005 in full |
19/10/2219 October 2022 | Appointment of Mr Shawn Streeter as a director on 2022-10-17 |
19/10/2219 October 2022 | Satisfaction of charge 046919080004 in full |
19/10/2219 October 2022 | Termination of appointment of Christopher Thomas Mitchell as a director on 2022-10-17 |
19/10/2219 October 2022 | Cessation of Timothy Conley as a person with significant control on 2022-10-17 |
19/10/2219 October 2022 | Notification of a person with significant control statement |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-05 with no updates |
29/03/2229 March 2022 | Registration of charge 046919080005, created on 2022-03-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Cessation of The Paul Ramsay Foundation as a person with significant control on 2021-06-01 |
29/10/2129 October 2021 | Notification of Timothy Conley as a person with significant control on 2021-06-01 |
20/10/2120 October 2021 | Registration of charge 046919080004, created on 2021-10-13 |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Memorandum and Articles of Association |
11/07/2111 July 2021 | Full accounts made up to 2020-06-30 |
24/06/2124 June 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 7TH FLOOR BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1U 7AA |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
12/03/1912 March 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR GERALD SUTTON |
11/05/1811 May 2018 | FULL ACCOUNTS MADE UP TO 30/06/17 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
05/10/175 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PAUL RAMSAY FOUNDATION |
04/10/174 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2017 |
22/09/1722 September 2017 | DIRECTOR APPOINTED MR TIMOTHY JAMES EMLY |
25/05/1725 May 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
08/05/168 May 2016 | FULL ACCOUNTS MADE UP TO 30/06/15 |
31/03/1631 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
19/06/1519 June 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
15/04/1515 April 2015 | FULL ACCOUNTS MADE UP TO 30/06/14 |
27/03/1527 March 2015 | DIRECTOR APPOINTED MR GERALD WILLIAM SUTTON |
02/04/142 April 2014 | FULL ACCOUNTS MADE UP TO 30/06/13 |
11/03/1411 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
11/03/1411 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GERARD BARRON |
08/05/138 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES CARPENTER |
08/05/138 May 2013 | APPOINTMENT TERMINATED, SECRETARY MICHAEL LEE |
08/05/138 May 2013 | SECRETARY APPOINTED MR WARWICK DAVID SYPHERS |
08/05/138 May 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE |
08/05/138 May 2013 | DIRECTOR APPOINTED MR WARWICK DAVID SYPHERS |
08/04/138 April 2013 | FULL ACCOUNTS MADE UP TO 30/06/12 |
03/04/133 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
28/03/1228 March 2012 | FULL ACCOUNTS MADE UP TO 30/06/11 |
05/03/125 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOCK MING LEE / 01/07/2010 |
07/04/117 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES MARK / 01/07/2010 |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARPENTER / 01/07/2010 |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD THOMAS BARRON / 01/07/2010 |
07/04/117 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HOCK MING LEE / 01/07/2010 |
03/03/113 March 2011 | FULL ACCOUNTS MADE UP TO 30/06/10 |
15/12/1015 December 2010 | 30/06/10 STATEMENT OF CAPITAL GBP 10000 |
13/07/1013 July 2010 | DIRECTOR APPOINTED MR DANIEL CHARLES MARK |
20/04/1020 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
01/04/101 April 2010 | FULL ACCOUNTS MADE UP TO 30/06/09 |
08/07/098 July 2009 | SECTION 519 |
06/05/096 May 2009 | FULL ACCOUNTS MADE UP TO 30/06/08 |
17/04/0917 April 2009 | RETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS |
11/07/0811 July 2008 | RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS |
23/04/0823 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
17/05/0717 May 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
19/12/0619 December 2006 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 |
14/12/0614 December 2006 | SECRETARY RESIGNED |
14/12/0614 December 2006 | NEW SECRETARY APPOINTED |
15/11/0615 November 2006 | AUDITOR'S RESIGNATION |
03/10/063 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/09/0614 September 2006 | NEW DIRECTOR APPOINTED |
29/08/0629 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
19/08/0619 August 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/07/0612 July 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/11/051 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/056 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
25/05/0525 May 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | NEW SECRETARY APPOINTED |
20/07/0420 July 2004 | SECRETARY RESIGNED |
16/04/0416 April 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
03/10/033 October 2003 | NEW SECRETARY APPOINTED |
03/10/033 October 2003 | REGISTERED OFFICE CHANGED ON 03/10/03 FROM: CEDAR HOUSE, 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1HY |
03/10/033 October 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/03/0310 March 2003 | SECRETARY RESIGNED |
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