XR PR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Registered office address changed from Unit 8 Harcourt Way Meridian Business Park Leicester LE19 1WP United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2024-11-25

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Change of details for Mrs Heather Ellwood as a person with significant control on 2021-10-01

View Document

12/10/2112 October 2021 Change of details for Mr Nicholas Ellwood as a person with significant control on 2021-10-01

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

11/10/2111 October 2021 Change of details for Mr Nicholas Ellwood as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Director's details changed for Mr Nicholas Ellwood on 2021-10-01

View Document

04/10/214 October 2021 Registered office address changed from Suite 4 Dunn House Warren Park Way Enderby Leicestershire LE19 4SA England to Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ on 2021-10-04

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/07/2020 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 8 NARBOROUGH WOOD PARK DESFORD ROAD ENDERBY LEICESTER LE19 4XT UNITED KINGDOM

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ELLWOOD

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER ELLWOOD

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

21/04/1721 April 2017 CURREXT FROM 31/10/2017 TO 30/11/2017

View Document

10/03/1710 March 2017 10/10/16 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1610 October 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