REMARKABLE GROUP XCP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mr Nicholas Andrew Towers on 2025-08-19

View Document

19/08/2519 August 2025 NewChange of details for The Remarkable Group International Limited as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

04/02/254 February 2025 Registered office address changed from 36 High Street Ashford TN24 8TE England to Cosmopolitan House 2 Phipp Street London EC2A 4BP on 2025-02-04

View Document

01/10/241 October 2024 Certificate of change of name

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

05/06/245 June 2024 Director's details changed for Mr Nicholas Andrew Towers on 2024-05-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-08-16 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Cessation of Garry Patrick Anthony Diver as a person with significant control on 2021-11-18

View Document

16/12/2116 December 2021 Termination of appointment of Glenn Stewart as a secretary on 2021-11-18

View Document

16/12/2116 December 2021 Termination of appointment of Glenn Stewart as a director on 2021-11-18

View Document

16/12/2116 December 2021 Termination of appointment of Garry Patrick Anthony Diver as a director on 2021-11-18

View Document

16/12/2116 December 2021 Appointment of Mr Nicholas Andrew Towers as a director on 2021-11-18

View Document

16/12/2116 December 2021 Cessation of Glenn Stewart as a person with significant control on 2021-11-18

View Document

16/12/2116 December 2021 Registered office address changed from Darland House Winnington Hill Northwich Cheshire CW8 1AU to 36 High Street Ashford TN24 8TE on 2021-12-16

View Document

16/12/2116 December 2021 Notification of The Remarkable Group International Limited as a person with significant control on 2021-11-18

View Document

16/12/2116 December 2021 Appointment of Mr Paul Robert Stephen as a director on 2021-11-18

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

19/07/2119 July 2021 Cancellation of shares. Statement of capital on 2021-06-24

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUIRE

View Document

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR JOHN PAUL MCGUIRE

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JADE COSGROVE

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JADE COSGROVE / 18/08/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN STEWART / 07/09/2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS JADE COSGROVE

View Document

07/09/157 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PATRICK ANTHONY DIVER / 07/09/2015

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 ADOPT ARTICLES 11/12/2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/03/1221 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1117 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PATRICK ANTHONY DIVER / 09/11/2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 27/09/10 STATEMENT OF CAPITAL GBP 510

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PATRICK ANTHONY DIVER / 15/05/2009

View Document

03/01/103 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, SECRETARY MARK BAGNALL

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/01/0926 January 2009 SECRETARY APPOINTED GLENN STEWART

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED GARRY PATRICK ANTHONY DIVER

View Document

18/12/0818 December 2008 RETURN MADE UP TO 09/11/08; CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

25/01/0725 January 2007 £ NC 1000/100500 18/12

View Document

18/12/0618 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/11/0029 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 6 THE WOODLANDS WINNINGTON NORTHWICH CHESHIRE CW8 4EA

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 87 DERBYSHIRE ROAD SOUTH SALE CHESHIRE M33 3JJ

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/12/955 December 1995 VARYING SHARE RIGHTS AND NAMES 14/11/95

View Document

05/12/955 December 1995 RECLASS SHARES 14/11/95

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

14/11/9514 November 1995 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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