XPERTZ CONSULTING LIMITED

Company Documents

DateDescription
06/08/236 August 2023 Final Gazette dissolved following liquidation

View Document

06/08/236 August 2023 Final Gazette dissolved following liquidation

View Document

06/05/236 May 2023 Return of final meeting in a members' voluntary winding up

View Document

17/01/2317 January 2023 Unaudited abridged accounts made up to 2022-04-11

View Document

25/04/2225 April 2022 Appointment of a voluntary liquidator

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Declaration of solvency

View Document

25/04/2225 April 2022 Registered office address changed from 3 Holmes Close Wokingham RG41 2SG England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2022-04-25

View Document

11/04/2211 April 2022 Annual accounts for year ending 11 Apr 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND KUMAR SINGH / 07/10/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 8 ASHTON COURT VICTORIA WAY WOKING SURREY GU21 6AL ENGLAND

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIVYA SINGH / 07/10/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MRS DIVYA SINGH / 07/10/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANAND KUMAR SINGH / 07/10/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 8 VICTORIA WAY WOKING GU21 6AL ENGLAND

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANAND KUMAR SINGH / 02/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIVYA SINGH / 02/07/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 26 DORCHESTER COURT, ORIENTAL ROAD WOKING SURREY GU22 7DN ENGLAND

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND KUMAR SINGH / 02/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MRS DIVYA SINGH / 02/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVYA SINGH

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANAND KUMAR SINGH / 29/08/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MRS DIVYA SINGH

View Document

02/05/172 May 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