XPG2 LIMITED
Status | ACTIVE |
Company No. | 11064582 |
Category | Private Limited Company |
Incorporated | 15 Nov 2017 |
Age | 6 years, 6 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Feb 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/10/2019
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
28 BYSOUTH CLOSE, BARKINGSIDE,ESSEX,IG5 0XN
Number: | 06177303 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07589852 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17/18 NORTON ENTERPRISE PARK, WHITTLE ROAD,,SALISBURY,SP2 7YS
Number: | 06950559 |
Status: | ACTIVE |
Category: | Private Limited Company |
43-47 ORMSIDE WAY,REDHILL,RH1 2LG
Number: | 02646645 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 10920485 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 GREENWAYS,BOGNOR REGIS,PO21 4QE
Number: | 10547987 |
Status: | ACTIVE |
Category: | Private Limited Company |