XYMON IT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
23/06/2523 June 2025 New | Application to strike the company off the register |
06/06/256 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-13 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
07/03/237 March 2023 | Director's details changed for Mrs Suneetha Nimmakayala on 2023-03-03 |
07/03/237 March 2023 | Director's details changed for Mr Rahul Avula on 2023-03-03 |
07/03/237 March 2023 | Change of details for Mr Rahul Avula as a person with significant control on 2023-03-03 |
07/03/237 March 2023 | Registered office address changed from 43 Avon Green Chandler's Ford Eastleigh SO53 2NL England to 3 Cranford Gardens Chandler's Ford Eastleigh SO53 1PU on 2023-03-07 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
01/01/221 January 2022 | Total exemption full accounts made up to 2021-09-30 |
26/12/2126 December 2021 | Director's details changed for Mr Rahul Avula on 2021-12-26 |
26/12/2126 December 2021 | Registered office address changed from 3rd Floor, Forest House 16-20 Clements Road Ilford IG1 1BA England to 43 Avon Green Chandler's Ford Eastleigh SO53 2NL on 2021-12-26 |
26/12/2126 December 2021 | Director's details changed for Mrs Suneetha Nimmakayala on 2021-12-26 |
26/12/2126 December 2021 | Change of details for Mr Rahul Avula as a person with significant control on 2021-12-26 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Registered office address changed from 43 Avon Green Chandler's Ford Eastleigh SO53 2NL England to 3rd Floor, Forest House 16-20 Clements Road Ilford IG1 1BA on 2021-06-25 |
08/06/218 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/09/2014 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHUL AVULA |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
14/09/2014 September 2020 | CESSATION OF SUNEETHA NIMMAKAYALA AS A PSC |
07/06/207 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
13/04/1913 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | DIRECTOR APPOINTED MR RAHUL AVULA |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM FLAT2 ,264 WINCHESTER ROAD SOUTHAMPTON SO16 6TJ UNITED KINGDOM |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
20/09/1720 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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