XPLOSIVE GROUP LTD

Company Documents

DateDescription
17/07/2517 July 2025 Registered office address changed from Howbery Business Park Benson Lane Wallingford OX10 8BA United Kingdom to Olympia House Armitage Road London NW11 8RQ on 2025-07-17

View Document

17/07/2517 July 2025 Resolutions

View Document

17/07/2517 July 2025 Appointment of a voluntary liquidator

View Document

17/07/2517 July 2025 Statement of affairs

View Document

06/05/256 May 2025 Satisfaction of charge 115197060001 in full

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

27/01/2527 January 2025 Registered office address changed from Unit 1 - 4 49 Whitecross Wootton OX13 6BS United Kingdom to Howbery Business Park Benson Lane Wallingford OX10 8BA on 2025-01-27

View Document

07/01/257 January 2025 Termination of appointment of Jonathan Shead as a director on 2025-01-07

View Document

09/10/249 October 2024 Registration of charge 115197060001, created on 2024-10-07

View Document

15/03/2415 March 2024 Director's details changed for Mr Jonathan Shead on 2024-03-14

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Director's details changed for Mr Karl Paul Mitchell-Shead on 2023-03-13

View Document

23/03/2323 March 2023 Change of details for Mr Karl Paul Mitchell-Shead as a person with significant control on 2023-03-13

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

21/02/2321 February 2023 Appointment of Mr Jonathan Shead as a director on 2023-02-20

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Registered office address changed from Unit 8 Unit 8 Ayres Yard Station Road Wallingford Oxfordshire OX10 0JZ United Kingdom to Unit 1 - 4 49 Whitecross Wootton OX13 6BS on 2022-03-02

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

07/04/217 April 2021 PREVSHO FROM 31/08/2021 TO 31/03/2021

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 43 ROWLAND CLOSE WALLINGFORD OX10 8LA UNITED KINGDOM

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IVORS AUTOS LIMITED


  • 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