XMTS GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Change of details for Ms Katrina Daley as a person with significant control on 2025-09-22 |
| 22/09/2522 September 2025 New | Change of details for Mr Ravi Pradip Mashru as a person with significant control on 2025-09-22 |
| 22/09/2522 September 2025 New | Director's details changed for Ms Katrina Daley on 2025-09-22 |
| 22/09/2522 September 2025 New | Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB United Kingdom to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2025-09-22 |
| 18/08/2518 August 2025 | Notification of Katrina Daley as a person with significant control on 2025-08-15 |
| 18/08/2518 August 2025 | Change of details for Mr Ravi Pradip Mashru as a person with significant control on 2025-08-15 |
| 15/08/2515 August 2025 | Confirmation statement made on 2025-08-15 with updates |
| 15/08/2515 August 2025 | Termination of appointment of Ravi Pradip Mashru as a director on 2025-08-15 |
| 15/08/2515 August 2025 | Appointment of Ms Katrina Daley as a director on 2025-08-15 |
| 21/05/2521 May 2025 | Change of details for Mr Ravi Pradip Mashru as a person with significant control on 2025-05-19 |
| 21/05/2521 May 2025 | Director's details changed for Mr Ravi Pradip Mashru on 2025-05-19 |
| 13/05/2513 May 2025 | Director's details changed for Mr Ravi Pradip Mashru on 2025-05-01 |
| 13/05/2513 May 2025 | Change of details for Mr Ravi Pradip Mashru as a person with significant control on 2025-05-01 |
| 03/04/253 April 2025 | Micro company accounts made up to 2024-07-31 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-19 with updates |
| 10/01/2510 January 2025 | Satisfaction of charge 149810160002 in full |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 27/03/2427 March 2024 | Registration of charge 149810160001, created on 2024-03-27 |
| 19/03/2419 March 2024 | Notification of Ravi Pradip Mashru as a person with significant control on 2024-03-13 |
| 19/03/2419 March 2024 | Cessation of Sangita Mashru as a person with significant control on 2024-03-13 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
| 04/03/244 March 2024 | Notification of Sangita Mashru as a person with significant control on 2024-03-04 |
| 04/03/244 March 2024 | Cessation of Amanda Cheryl Johnson as a person with significant control on 2024-03-04 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with updates |
| 04/12/234 December 2023 | Appointment of Mr Ravi Pradip Mashru as a director on 2023-08-01 |
| 04/12/234 December 2023 | Cessation of Jeffrey Matthew Titchener Gunn as a person with significant control on 2023-08-01 |
| 04/12/234 December 2023 | Notification of Amanda Johnson as a person with significant control on 2023-08-01 |
| 04/12/234 December 2023 | Termination of appointment of Jeffrey Matthew Titchener Gunn as a director on 2023-08-01 |
| 04/12/234 December 2023 | Registered office address changed from 13 Ringwood Close Desford LE9 9HZ England to 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB on 2023-12-04 |
| 05/07/235 July 2023 | Incorporation |
More Company Information
Recently Viewed
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