- Company Overview for XIPI LIMITED (06769026)
- Filing history for XIPI LIMITED (06769026)
- People for XIPI LIMITED (06769026)
- More for XIPI LIMITED (06769026)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
10 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
18 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2020 | AD01 | Registered office address changed from 5 Minton Place Victoria Road Bicester Oxon OX26 6QB England to 27 Nettle Gap Close Wootton Northampton NN4 6AH on 2 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
03 Oct 2018 | TM01 | Termination of appointment of Robert Furby as a director on 26 September 2018 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Feb 2018 | CH01 | Director's details changed for Mr Frank Edward Furby on 27 April 2017 | |
13 Feb 2018 | PSC04 | Change of details for Mr Frank Edward Furby as a person with significant control on 27 April 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from 39a Hightown Road Banbury Oxford Oxfordshire OX16 9BT to 5 Minton Place Victoria Road Bicester Oxon OX26 6QB on 20 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |