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)
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
  • GBP 253,240.7250
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
  • GBP 125,000
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
02 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-02
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
  • GBP 50,000