About

Registered Number: 05137723
Date of Incorporation: 25/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Suite 53 792 Wilmslow Road, Didsbury, Manchester, M20 6UG,

 

Based in Manchester, Xtp International Ltd was registered on 25 May 2004, it has a status of "Active". The organisation has 4 directors. We don't currently know the number of employees at Xtp International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEARY, Mark 25 May 2004 17 July 2007 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Craig 25 June 2010 - 1
CLOUGH, Gail Lesley 28 November 2005 25 June 2010 1
YAQUB, Saira 25 May 2004 28 November 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 July 2020
DISS16(SOAS) - N/A 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 22 April 2014
RESOLUTIONS - N/A 17 April 2014
SH08 - Notice of name or other designation of class of shares 17 April 2014
SH01 - Return of Allotment of shares 10 April 2014
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH03 - Change of particulars for secretary 12 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 10 May 2012
AA - Annual Accounts 23 December 2011
CH01 - Change of particulars for director 14 October 2011
CH03 - Change of particulars for secretary 14 October 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH03 - Change of particulars for secretary 08 July 2011
AA01 - Change of accounting reference date 16 March 2011
AA - Annual Accounts 25 November 2010
AP03 - Appointment of secretary 02 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 02 February 2009
363s - Annual Return 14 October 2008
AA - Annual Accounts 14 January 2008
288b - Notice of resignation of directors or secretaries 04 August 2007
363s - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
AA - Annual Accounts 28 March 2007
225 - Change of Accounting Reference Date 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
CERTNM - Change of name certificate 13 October 2005
363s - Annual Return 27 September 2005
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.