XPON TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Accounts for a small company made up to 2025-06-30 |
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
28/02/2528 February 2025 | Accounts for a small company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-06-30 |
06/06/246 June 2024 | Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 55 Station Road Beaconsfield HP9 1QL on 2024-06-06 |
30/04/2430 April 2024 | Registration of charge 101214210001, created on 2024-04-26 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
23/02/2423 February 2024 | Termination of appointment of Benjamin Patrick Fogarty as a director on 2023-12-21 |
14/11/2314 November 2023 | Certificate of change of name |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/04/2320 April 2023 | Director's details changed for Matthew Arnold Forman on 2023-04-12 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
20/04/2320 April 2023 | Director's details changed for Mr Benjamin Patrick Fogarty on 2023-04-12 |
20/04/2320 April 2023 | Change of details for Matthew Arnold Forman as a person with significant control on 2023-04-12 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-06-30 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-06-30 |
17/04/1917 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PATRICK FOGARTY / 10/04/2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
17/04/1917 April 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PATRICK FOGARTY / 10/04/2019 |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ UNITED KINGDOM |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
23/05/1723 May 2017 | CURRSHO FROM 31/08/2017 TO 31/05/2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
28/06/1628 June 2016 | CURREXT FROM 30/04/2017 TO 31/08/2017 |
09/06/169 June 2016 | DIRECTOR APPOINTED MR MARCUS WINTON CALLON |
13/04/1613 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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