- Company Overview for X-CLUSIVE COMPETITIONS LTD. (11993062)
- Filing history for X-CLUSIVE COMPETITIONS LTD. (11993062)
- People for X-CLUSIVE COMPETITIONS LTD. (11993062)
- More for X-CLUSIVE COMPETITIONS LTD. (11993062)
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) |
---|---|---|---|
25 Jul 2025 | CS01 | Confirmation statement made on 12 May 2025 with no updates | |
22 Jul 2025 | AD01 | Registered office address changed from Xclusive Eckland Lodge Business Park Unit C2 the Courtyard Market Harbrough Leics LE16 8HB England to 86-90 Paul Street London EC2A 4NE on 22 July 2025 | |
28 Feb 2025 | AA01 | Previous accounting period shortened from 29 May 2024 to 28 May 2024 | |
25 Jul 2024 | PSC04 | Change of details for Mr William John Ridley Prentice as a person with significant control on 25 July 2024 | |
25 Jul 2024 | CH01 | Director's details changed for Mr William John Ridley Prentice on 25 July 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 29 May 2023 | |
29 Feb 2024 | AA01 | Previous accounting period shortened from 30 May 2023 to 29 May 2023 | |
22 Sep 2023 | PSC04 | Change of details for Mr William John Ridley Prentice as a person with significant control on 20 November 2021 | |
30 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 30 May 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
13 Aug 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | AD01 | Registered office address changed from 43 Innovation Centre Airfield Business Park Market Harborough LE16 7WB England to Xclusive Eckland Lodge Business Park Unit C2 the Courtyard Market Harbrough Leics LE16 8HB on 8 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
13 Nov 2019 | AD01 | Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 43 Innovation Centre Airfield Business Park Market Harborough LE16 7WB on 13 November 2019 | |
13 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-13
|