XLIN STARTUP SERVICES C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been discontinued

View Document

17/08/2517 August 2025 NewConfirmation statement made on 2025-05-09 with updates

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-28

View Document

17/06/2417 June 2024 Director's details changed for Mrs Ranjan Dattatraya Kadikar on 2024-06-11

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-28

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

27/01/2227 January 2022 Director's details changed for Mrs Gytri Kadikar on 2022-01-27

View Document

27/01/2227 January 2022 Secretary's details changed for Mrs. Ranjan Kadikar on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Mr. Dattatraya Kadikar as a person with significant control on 2022-01-27

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

30/03/2130 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

28/12/1928 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

09/04/199 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATTATRAYA KADIKAR

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

22/01/1722 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

20/05/1620 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1620 May 2016 CONVERSION TO A CIC

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED XLIN LTD CERTIFICATE ISSUED ON 20/05/16

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MRS NISHIBALA VARMA

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR VAIBHAV DATTATRAYA KADIKAR

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MRS RANJAN DATTATRAYA KADIKAR

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MRS GYTRI KADIKAR

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM OFFICE SUITE 27A WHARF STREET LONDON SE8 3GG ENGLAND

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM UNIT 3 CALIFORNIA BUILDING DEALS GATEWAY LONDON SE13 7SB

View Document

31/12/1431 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 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