XR TECH LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

13/06/2513 June 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

30/05/2530 May 2025 Termination of appointment of Gurpreet Nijjar as a director on 2025-05-29

View Document

30/05/2530 May 2025 Appointment of Ms Nidhi Sharma Nijjar as a director on 2025-05-29

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

10/11/2310 November 2023 Cessation of John Paul Thurgood as a person with significant control on 2023-02-18

View Document

12/07/2312 July 2023 Registered office address changed from Grasham House Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-12

View Document

27/06/2327 June 2023 Termination of appointment of John Paul Thurgood as a director on 2023-02-18

View Document

27/06/2327 June 2023 Appointment of Mr Gurpreet Nijjar as a director on 2021-07-07

View Document

15/06/2315 June 2023 Termination of appointment of Gurpreet Nijjar as a director on 2023-02-18

View Document

16/05/2316 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

21/02/2321 February 2023 Previous accounting period shortened from 2022-07-31 to 2022-05-31

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

21/10/2221 October 2022 Registered office address changed from C/O Birdfynn Accountants Ltd, First Floor, Building 2, Marlins Meadow Croxley Business Park Watford WD18 8YA England to Grasham House Holborn Viaduct London EC1A 2BN on 2022-10-21

View Document

04/10/224 October 2022 Registered office address changed from Gresham House 24 Holborn Viaduct London EC1A 2BN England to C/O Birdfynn Accountants Ltd, First Floor, Building 2, Marlins Meadow Croxley Business Park Watford WD18 8YA on 2022-10-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/10/2128 October 2021 Notification of Gurpreet Nijjar as a person with significant control on 2021-10-20

View Document

28/10/2128 October 2021 Cessation of Mph Group Ltd as a person with significant control on 2021-10-20

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

07/07/217 July 2021 Incorporation

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