Advanced company searchLink opens in new window

XPLOR UK LTD.

Company number 09612758

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 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
28 Feb 2024 CS01 Confirmation statement made on 13 June 2023 with no updates
23 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
25 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Aug 2021 CH01 Director's details changed for Mr Golam Rabbi on 1 August 2021
13 Aug 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
13 Aug 2021 AD01 Registered office address changed from Waterman House 1 Lord Street Gravesend Kent DA12 1AW England to 151 Hall Road Northfleet Gravesend DA11 8AJ on 13 August 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
10 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
18 Oct 2019 AD01 Registered office address changed from 197 Roundhay Road Leeds LS8 5AN England to Waterman House 1 Lord Street Gravesend Kent DA12 1AW on 18 October 2019
19 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
10 May 2019 CH01 Director's details changed for Mr Golam Rabbi on 5 May 2019
22 Mar 2019 AD01 Registered office address changed from Waterman House, 1 Lord Street Gravesend DA12 1AW England to 197 Roundhay Road Leeds LS8 5AN on 22 March 2019
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
17 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
04 May 2018 AD01 Registered office address changed from Eagle House Eagle Way Northfleet Gravesend DA11 9BJ England to Waterman House, 1 Lord Street Gravesend DA12 1AW on 4 May 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
16 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
12 Sep 2016 AD01 Registered office address changed from 40 st. James's Avenue Gravesend Kent DA11 0EY England to Eagle House Eagle Way Northfleet Gravesend DA11 9BJ on 12 September 2016