Advanced company searchLink opens in new window

XP FACTORY PLC

Company number 10184316

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)
09 Aug 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
28 Jul 2023 AD01 Registered office address changed from Belmont House Station Way Crawley RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 28 July 2023
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 21,819,700
10 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
06 Mar 2023 AD02 Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
16 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing BN99 3HH
16 Dec 2022 TM02 Termination of appointment of Graham John Bird as a secretary on 16 December 2022
16 Dec 2022 AP03 Appointment of Miss Joanne Katherine Briscoe as a secretary on 16 December 2022
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 1,882,914.75
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 1,934,515.78
12 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2021
  • GBP 1,825,063.725
12 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 November 2021
  • GBP 1,189,330.788
22 Aug 2022 AP01 Appointment of Mr Martin Shuker as a director on 29 June 2022
22 Aug 2022 AP01 Appointment of Mr Philip Anthony Shepherd as a director on 29 June 2022
16 Aug 2022 TM01 Termination of appointment of Karen Bach as a director on 29 June 2021
19 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with updates
11 Mar 2022 TM01 Termination of appointment of John Edward Story as a director on 2 August 2021
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 3,701,351.97536
  • ANNOTATION Clarification a second filed SH01 was registered on 12.09.2022.
17 Dec 2021 MA Memorandum and Articles of Association
17 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-change of name 22/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 3,065,662.738
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2022
03 Dec 2021 CERTNM Company name changed escape hunt PLC\certificate issued on 03/12/21
  • RES15 ‐ Change company name resolution on 2021-11-23
03 Dec 2021 CONNOT Change of name notice