XCEDO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from Marine House Western Road Haywards Heath RH16 3LH England to Marine House 151 Western Road Haywards Heath RH16 3LH on 2025-05-02

View Document

02/05/252 May 2025 Registered office address changed from C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom to Marine House Western Road Haywards Heath RH16 3LH on 2025-05-02

View Document

28/01/2528 January 2025 Change of details for Mr Manjit Singh Nainu as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Manjit Singh Nainu on 2025-01-28

View Document

28/01/2528 January 2025 Registered office address changed from 28a Westminster Road Leicester LE2 2EG England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2025-01-28

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Registered office address changed from C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom to 28a Westminster Road Leicester LE2 2EG on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Mr Manjit Singh Nainu on 2024-10-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Change of details for Mr Manjit Singh Nainu as a person with significant control on 2016-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

25/09/2425 September 2024 Registered office address changed from 28a Westminster Road Leicester LE2 2EG England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Mr Manjit Singh Nainu on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Mr Manjit Singh Nainu on 2024-09-25

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Change of details for Mr Manjit Singh Nainu as a person with significant control on 2021-12-13

View Document

14/12/2114 December 2021 Registered office address changed from 43 Atlantic Close Southampton SO14 3TB England to 28a Westminster Road Leicester LE2 2EG on 2021-12-14

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT SINGH NAINU / 01/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR MANJIT SINGH NAINU / 01/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 28A WESTMINSTER ROAD LEICESTER LE2 2EG ENGLAND

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT SINGH NAINU / 06/12/2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM FLAT 104 CRACKNELL MILLSANDS SHEFFIELD S3 8NE ENGLAND

View Document

09/10/169 October 2016 REGISTERED OFFICE CHANGED ON 09/10/2016 FROM PO BOX S3 8NE FLAT 104, CRACKNELL MILLSANDS SHEFFIELD SHEFFIELD S3 8NE ENGLAND

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT SINGH NAINU / 25/07/2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM FLAT 33 13 CRAVEN HILL LONDON W2 3ER

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/12/154 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 9 MARKET STREET FLAT 1 WINDSOR BERKSHIRE SL4 1PB ENGLAND

View Document

04/01/154 January 2015 REGISTERED OFFICE CHANGED ON 04/01/2015 FROM 28A WESTMINSTER ROAD LEICESTER LE2 2EG ENGLAND

View Document

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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