XP 3 DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

21/11/2421 November 2024 Director's details changed for Mr Jack Joseph Jiggens on 2024-11-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Previous accounting period shortened from 2023-01-31 to 2022-07-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from 12-14 Hart Street Henley-on-Thames RG9 2AU England to The Old Bakery 12-14 Hart Street Henley-on-Thames RG9 2AU on 2022-05-18

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

17/05/2217 May 2022 Change of details for Mr Saul Parkinson as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Registered office address changed from 52B Bernard Street St. Albans AL3 5QN England to 12-14 Hart Street Henley-on-Thames RG9 2AU on 2022-05-17

View Document

28/02/2228 February 2022 Director's details changed for Mr Ben Karl Richards on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr Ben Karl Richards as a person with significant control on 2022-02-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/06/213 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131645330002

View Document

03/06/213 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131645330001

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES

View Document

21/05/2121 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAUL PARKINSON

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED MR SAUL PARKINSON

View Document

28/01/2128 January 2021 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