XYLO SOFTWARE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

01/11/231 November 2023 Sub-division of shares on 2023-03-10

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Registered office address changed from The Brew Eagle House 1st Floor 163 City Road London EC1V 1NR England to C/O Od Accountants Ltd, St Lawrence Lodge, 37 Chamberlain St, Wells BA5 2PQ on 2023-05-23

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

22/01/2122 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 213 THE PILLBOX 115 COVENTRY ROAD LONDON E2 6GG ENGLAND

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

17/03/2017 March 2020 NOTIFICATION OF PSC STATEMENT ON 16/06/2017

View Document

02/02/202 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM SUITE 501, PILL BOX STUDIOS 115 COVENTRY ROAD LONDON E2 6GH ENGLAND

View Document

01/02/191 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 DIRECTOR APPOINTED MR ROY SERVIS

View Document

25/05/1825 May 2018 27/03/18 STATEMENT OF CAPITAL GBP 276

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 CURREXT FROM 31/05/2018 TO 31/10/2018

View Document

06/04/186 April 2018 CESSATION OF THOMAS PHILIP GEORGE AS A PSC

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 17 MARLBOROUGH ROAD CHELMSFORD CM2 0JR UNITED KINGDOM

View Document

02/08/172 August 2017 ADOPT ARTICLES 16/06/2017

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR ANDREW JOHN STEVENSON

View Document

24/07/1724 July 2017 16/06/17 STATEMENT OF CAPITAL GBP 246

View Document

02/05/172 May 2017 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