Advanced company searchLink opens in new window

XPLORE LOCAL WORLD LIMITED

Company number 06790809

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)
02 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 May 2024 MA Memorandum and Articles of Association
02 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 1,470.37
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 February 2024
  • GBP 1,273.42
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
24 May 2023 CERTNM Company name changed pixie organisation LTD\certificate issued on 24/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
23 May 2023 AD01 Registered office address changed from C/O Edward Friel & Co James House 40 Lagland Street Poole Dorset BH15 1QG to Newark Works 2 Foundry Way South Quays Bath BA2 3DZ on 23 May 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
12 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
27 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Documents be approved / director authorised to sign amendments and should issue the shares as set out in the ssa 22/05/2019
22 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2020 MA Memorandum and Articles of Association
08 Jul 2020 TM01 Termination of appointment of Mathew Paul Hawkins as a director on 8 July 2020
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 1,273.42
29 May 2020 AA Total exemption full accounts made up to 31 January 2020