XKP DESIGN LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Termination of appointment of Janice Heather Bone as a director on 2024-01-10

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/03/2021 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/09/1924 September 2019 DISS40 (DISS40(SOAD))

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS CROCKETT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY D & S BOULTON ASSOCIATES LIMITED

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/08/1112 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES CROCKETT / 22/06/2010

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D & S BOULTON ASSOCIATES LIMITED / 22/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE HEATHER BONE / 22/06/2010

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

01/08/071 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 15A SAINT JAMES ROAD SUTTON SURREY SM1 2BB

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT SK4 2LP

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 S366A DISP HOLDING AGM 22/06/01

View Document

03/07/013 July 2001 S386 DISP APP AUDS 22/06/01

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 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