XUNUTOPIA LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/12/2227 December 2022 Registered office address changed from 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on 2022-12-27

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-04-05

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 7 REDSCOPE CRESENT RIMBERWORTH PARK ROTHERHAM S61 3LY UNITED KINGDOM

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

22/06/2022 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILEN LAPID

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MS MARILEN LAPID

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLE BRADBURY

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 14 SELSEY COURT CRAWLEY RH11 9HL UNITED KINGDOM

View Document

16/10/1916 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information