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)
08 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Receive accounts/aapoint auditors/authorise directors remuneration/re-elect directors/political donations/nptice of general meetings 28/06/2021
08 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
24 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 February 2021
  • GBP 1,107,751.138
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 1,107,751.138
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2021
08 Feb 2021 AD01 Registered office address changed from 3 Pear Place London SE1 8BT to Belmont House Station Way Crawley RH10 1JA on 8 February 2021
05 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business; authority to make market purchases 24/09/2020
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 1,004,613.05
13 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
08 Oct 2020 AP01 Appointment of Mr John Edward Story as a director on 28 September 2020
29 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with updates
04 Jun 2020 TM01 Termination of appointment of Adrian Paul Jones as a director on 31 May 2020
02 Mar 2020 AP03 Appointment of Mr Graham John Bird as a secretary on 2 March 2020
02 Mar 2020 AP01 Appointment of Mr Graham John Bird as a director on 28 January 2020
05 Aug 2019 TM01 Termination of appointment of Alistair Kynoch Rae as a director on 31 July 2019
05 Aug 2019 TM02 Termination of appointment of Alistair Kynoch Rae as a secretary on 31 July 2019
18 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
12 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/political donations/short notice of general meetings other than an annual general meeting 27/06/2019
28 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2019 PSC08 Notification of a person with significant control statement
19 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
14 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business.political donations. Notice of meetings 24/05/2018
  • RES10 ‐ Resolution of allotment of securities