Advanced company searchLink opens in new window

XPLOIT TECHNOLOGY HOLDINGS LIMITED

Company number 05710960

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 AD01 Registered office address changed from Office 27 8-9 Rodney Road Portsmouth PO4 8BF England to Office 4 8-9 Rodney Road Portsmouth PO4 8BF on 8 March 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
02 Nov 2019 AD01 Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to Office 27 8-9 Rodney Road Portsmouth PO4 8BF on 2 November 2019
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 15 February 2017 with updates
03 Mar 2017 AD01 Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 3 March 2017
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,000
02 Mar 2016 CH03 Secretary's details changed for Joseph Patrick Kennedy on 15 February 2016
02 Mar 2016 CH01 Director's details changed for John Joseph O'neill on 15 February 2016
02 Mar 2016 CH01 Director's details changed for Joseph Patrick Kennedy on 15 February 2016
02 Mar 2016 CH01 Director's details changed for Mr Jeffrey Thomas Dakin on 15 February 2016
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014