Advanced company searchLink opens in new window

XPLICIT BUSINESS LIMITED

Company number 07975494

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 2019 AP01 Appointment of Mrs Sobia Faisal as a director on 2 May 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
11 May 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
13 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
13 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Jun 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
19 May 2014 AD01 Registered office address changed from 67 Cowridge Crescent Luton LU2 0LR England on 19 May 2014
16 Mar 2014 CH01 Director's details changed for Mrs Sobia Faisal on 1 January 2014
22 Dec 2013 CH01 Director's details changed for Mr Faisal Majeed on 22 December 2013
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
01 Aug 2013 CH01 Director's details changed for Mr Faisal Majeed on 1 August 2013
01 Aug 2013 AD01 Registered office address changed from 93 Butlin Road Luton LU1 1LB United Kingdom on 1 August 2013
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2013 AD01 Registered office address changed from 40 Stephenson House Wetherburn Court Bletchley Milton Keynes MK2 2AF England on 17 February 2013
05 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted