XPG2 LIMITED

Enigma House Enigma House, Tarporley, CW6 0AT, Cheshire, England
StatusACTIVE
Company No.11064582
CategoryPrivate Limited Company
Incorporated15 Nov 2017
Age6 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

XPG2 LIMITED is an active private limited company with number 11064582. It was incorporated 6 years, 6 months, 16 days ago, on 15 November 2017. The company address is Enigma House Enigma House, Tarporley, CW6 0AT, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2023

Action Date: 03 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110645820005

Charge creation date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-31

Psc name: Xpg Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2021

Action Date: 22 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110645820004

Charge creation date: 2021-07-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2021

Action Date: 18 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-18

Charge number: 110645820001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2021

Action Date: 18 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-18

Charge number: 110645820002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2021

Action Date: 18 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-18

Charge number: 110645820003

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Neil Thompson

Notification date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Xpg Limited

Change date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-27

Officer name: Mr Lee Mainwaring

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-27

Officer name: Mr Lee Mainwaring

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Jaspreet Kaur Grewal

Change date: 2020-04-27

Documents

View document PDF

Legacy

Date: 10 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/10/2019

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Old address: 76 High Street Tarporley Cheshire CW6 0AT England

Change date: 2020-02-07

New address: Enigma House 76 High Street Tarporley Cheshire CW6 0AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Old address: 5th Floor One City Place Queens Road Chester CH1 3BQ England

Change date: 2020-01-31

New address: 76 High Street Tarporley Cheshire CW6 0AT

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lee Mainwaring

Appointment date: 2019-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-01

Psc name: Xpg Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Neil Thompson

Cessation date: 2018-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-01

Psc name: Peter Lutz George

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jaspreet Kaur Grewal

Appointment date: 2019-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: One City Place Queens Road Chester CH1 3BQ United Kingdom

New address: 5th Floor One City Place Queens Road Chester CH1 3BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Incorporation company

Date: 15 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDORA DOUBLEGLAZING LTD

28 BYSOUTH CLOSE, BARKINGSIDE,ESSEX,IG5 0XN

Number:06177303
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AGILE DELIVERY SOLUTIONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07589852
Status:ACTIVE
Category:Private Limited Company

BLUEPOOLS LTD

UNIT 17/18 NORTON ENTERPRISE PARK, WHITTLE ROAD,,SALISBURY,SP2 7YS

Number:06950559
Status:ACTIVE
Category:Private Limited Company

MESSAGEMAKER LIMITED

43-47 ORMSIDE WAY,REDHILL,RH1 2LG

Number:02646645
Status:ACTIVE
Category:Private Limited Company

OBSIDIAN STRATEGIC BR LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:10920485
Status:ACTIVE
Category:Private Limited Company

THE SHOW GLOBE LTD

37 GREENWAYS,BOGNOR REGIS,PO21 4QE

Number:10547987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source