- Company Overview for XP FACTORY PLC (10184316)
- Filing history for XP FACTORY PLC (10184316)
- People for XP FACTORY PLC (10184316)
- More for XP FACTORY PLC (10184316)
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) |
---|---|---|---|
12 Feb 2018 | AD01 | Registered office address changed from 1 Paris Garden Paris Garden London SE1 8nd England to 3 Pear Place London SE1 8BT on 12 February 2018 | |
20 Oct 2017 | SH03 | Purchase of own shares. | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 3 May 2017
|
|
21 Jun 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
15 Jun 2017 | AD01 | Registered office address changed from 1 Paris Garden Paris Garden London SE1 8nd England to 1 Paris Garden Paris Garden London SE1 8nd on 15 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Manchester M3 4SB England to 1 Paris Garden Paris Garden London SE1 8nd on 15 June 2017 | |
14 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 5 July 2016
|
|
01 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
15 May 2017 | TM01 | Termination of appointment of Hubert Gerard Patrick Van Den Bergh as a director on 3 May 2017 | |
15 May 2017 | CH01 | Director's details changed for Mr Richard John Harpham on 3 May 2017 | |
15 May 2017 | AP01 | Appointment of Mr Alistair Kynoch Rae as a director on 3 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Karen Elisabeth Dind Jones as a director on 12 April 2017 | |
15 May 2017 | AP01 | Appointment of Mrs Karen Bach as a director on 3 May 2017 | |
15 May 2017 | AP01 | Appointment of Mr Adrian Paul Jones as a director on 3 May 2017 | |
15 May 2017 | AP01 | Appointment of Mr Richard John Harpham as a director on 3 May 2017 | |
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | CONNOT | Change of name notice | |
12 Jul 2016 | AD02 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
27 Jun 2016 | SH02 | Sub-division of shares on 25 May 2016 | |
15 Jun 2016 | TM02 | Termination of appointment of Richard John Harpham as a secretary on 15 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Richard John Harpham as a director on 15 June 2016 | |
15 Jun 2016 | AP03 | Appointment of Mr Alistair Kynoch Rae as a secretary on 15 June 2016 | |
15 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 25 May 2016
|