- Company Overview for XPLORA ASSETS LIMITED (SC470255)
- Filing history for XPLORA ASSETS LIMITED (SC470255)
- People for XPLORA ASSETS LIMITED (SC470255)
- Charges for XPLORA ASSETS LIMITED (SC470255)
- More for XPLORA ASSETS LIMITED (SC470255)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jul 2024 | MR04 | Satisfaction of charge SC4702550001 in full | |
14 Mar 2024 | MR01 | Registration of charge SC4702550003, created on 12 March 2024 | |
14 Mar 2024 | MR01 | Registration of charge SC4702550004, created on 6 March 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
20 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
18 Dec 2018 | MR01 | Registration of charge SC4702550002, created on 10 December 2018 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | MR01 | Registration of charge SC4702550001, created on 3 December 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
06 Mar 2018 | CH01 | Director's details changed for Mr Scott Mclachlan on 6 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 5 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
28 Feb 2017 | CH01 | Director's details changed for Mr Scott Mclachlan on 28 February 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |