EXL INFOTECH LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Termination of appointment of Ankita Lohan as a director on 2024-11-20

View Document

18/02/2518 February 2025 Registered office address changed from Fairfield Tite Hill Egham TW20 0NJ England to 1 Pehlam Court Kingston Road Staines-upon-Thames TW18 1AL on 2025-02-18

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

15/01/2515 January 2025 Cessation of Ankita Lohan as a person with significant control on 2024-11-20

View Document

15/01/2515 January 2025 Appointment of Mr Amit Yadav as a director on 2024-11-20

View Document

15/01/2515 January 2025 Notification of Amit Yadav as a person with significant control on 2024-11-20

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/03/2429 March 2024 Termination of appointment of Jagdeep Singh Lohan as a director on 2023-12-27

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Registered office address changed from 418 Legacy Centre, Hanworth Trading Estate Hampton Road West Feltham TW13 6DH England to Fairfield Tite Hill Egham TW20 0NJ on 2024-01-15

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

30/11/2030 November 2020 CESSATION OF JAGDEEP SINGH LOHAN AS A PSC

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR JAGDEEP SINGH LOHAN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/06/2018

View Document

05/06/185 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 100

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANKITA LOHAN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAGDEEP LOHAN

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 19 MANOR PARK STAINES-UPON-THAMES TW18 4XE ENGLAND

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CESSATION OF SUNEEL KUMAR REDDY AS A PSC

View Document

12/02/1812 February 2018 CESSATION OF BLAN AUSTIN RODRIGUES AS A PSC

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MS ANKITA LOHAN

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR BLAN RODRIGUES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR SUNEEL ATHIPALLI

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEEP SINGH LOHAN / 01/06/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 259 BERBERIS HOUSE FELTHAM MIDDLESEX TW13 4GT

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNEEL KUMAR REDDY ATHIPALLI / 01/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/02/1712 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR BLAN AUSTIN RODRIGUES

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/08/1525 August 2015 DIRECTOR APPOINTED MR SUNEEL KUMAR REDDY ATHIPALLI

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUNEEL REDDY

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR JAGDEEP SINGH LOHAN

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 79 JOHNSON ROAD HOUNSLOW TW5 9LH ENGLAND

View Document

12/05/1512 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company