THE XAVIER GROUP LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

28/12/2428 December 2024 Director's details changed for Mr Kuldip Singh Shokar on 2024-12-24

View Document

24/12/2424 December 2024 Change of details for Mr Kuldip Singh Shokar as a person with significant control on 2024-12-24

View Document

22/08/2422 August 2024 Director's details changed for Mr Kuldip Singh on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Mr Kuldip Singh as a person with significant control on 2024-08-22

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-03-30

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KULDIP SINGH SHOKAR / 26/06/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR KULDIP SINGH / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KULDIP SINGH / 26/06/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KULDIP SHOKAR / 08/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR KULDIP SHOKAR / 08/01/2019

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULDIP SHOKAR

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/06/185 June 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

27/04/1827 April 2018 COMPANY NAME CHANGED LYON SPECTER LTD CERTIFICATE ISSUED ON 27/04/18

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 44 GRAFTON AVENUE ROCHESTER ME1 2RP UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

01/02/171 February 2017 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