AUDIT XPRT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

29/11/2429 November 2024 Previous accounting period shortened from 2024-10-14 to 2024-04-30

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-10-14

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-10-14

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-10-14

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

09/05/229 May 2022 Previous accounting period shortened from 2021-12-31 to 2021-10-14

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

21/10/2121 October 2021 Registered office address changed from 386 Buxton Road Stockport SK2 7BY England to One Mere Way Ruddington Fields Business Park Ruddington Nottingham NG11 6JS on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Mr Benjamin Charles Dorks as a director on 2021-10-15

View Document

21/10/2121 October 2021 Appointment of Ms Emma Jane Hayes as a director on 2021-10-15

View Document

21/10/2121 October 2021 Termination of appointment of Christopher Nelson Tidball as a director on 2021-10-15

View Document

21/10/2121 October 2021 Termination of appointment of Bimal Roy Bhanu as a director on 2021-10-15

View Document

21/10/2121 October 2021 Termination of appointment of Nadeem Shakoor as a director on 2021-10-15

View Document

21/10/2121 October 2021 Termination of appointment of Zeeshan Anwar as a director on 2021-10-15

View Document

21/10/2121 October 2021 Termination of appointment of Filip Coen as a director on 2021-10-15

View Document

21/10/2121 October 2021 Appointment of Ms Gemma Dorian Gill as a secretary on 2021-10-15

View Document

21/10/2121 October 2021 Satisfaction of charge 099162400002 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 099162400001 in full

View Document

21/10/2121 October 2021 Notification of Ideagen Plc as a person with significant control on 2021-10-15

View Document

21/10/2121 October 2021 Withdrawal of a person with significant control statement on 2021-10-21

View Document

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 099162400002

View Document

22/02/2122 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 099162400001

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 NOTIFICATION OF PSC STATEMENT ON 07/09/2018

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 CESSATION OF BIMAL ROY BHANU AS A PSC

View Document

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

View Accounts

15/11/1915 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 14590.34

View Document

08/10/198 October 2019 ADOPT ARTICLES 05/07/2019

View Document

06/09/196 September 2019 12/08/19 STATEMENT OF CAPITAL GBP 14076.87

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR SHAHID MALIK

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR FILIP COEN

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWNE

View Document

23/08/1923 August 2019 10/07/19 STATEMENT OF CAPITAL GBP 12536.12

View Document

20/08/1920 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 12905.57

View Document

16/08/1916 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/01/2019

View Document

16/08/1916 August 2019 SECOND FILED SH01 - 07/09/18 STATEMENT OF CAPITAL GBP 10926.67

View Document

28/05/1928 May 2019 28/05/19 STATEMENT OF CAPITAL GBP 10000.00

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR SHAHID RAFIQUE MALIK

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 07/09/17 STATEMENT OF CAPITAL GBP 1000927

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR KHALID BASHIR

View Document

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

View Accounts

19/11/1819 November 2018 DIRECTOR APPOINTED MR ANTHONY HOWE BROWNE

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER NELSON TIDBALL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 111 HEADSTONE ROAD HARROW MIDDLESEX HA1 1PG ENGLAND

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 SUB-DIVISION 15/10/17

View Document

09/08/189 August 2018 SECOND FILED SH01 - 15/10/17 STATEMENT OF CAPITAL GBP 9990.00

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM SHAKOOR / 12/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR BIMAL ROY BHANU / 12/06/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 15/10/17 STATEMENT OF CAPITAL GBP 10000

View Document

21/01/1821 January 2018 15/10/17 STATEMENT OF CAPITAL GBP 999000

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED DR KHALID BASHIR

View Document

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

View Accounts

29/10/1729 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR ZEESHAN ANWAR

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

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

View Accounts

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR VINOO THOMAS

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR JIJO OLASSA

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR RONEY SOLOMAN

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 8 FRANCIS ROAD HOUNSLOW TW4 7JX UNITED KINGDOM

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR RONEY SOLOMAN

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR VINOO THOMAS

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR JIJO JOSE OLASSA

View Document

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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