SOFTWARE XP LLP

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Application to strike the limited liability partnership off the register

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

10/12/2310 December 2023 Termination of appointment of Cws Accounting & Management Llc as a member on 2023-12-10

View Document

21/03/2321 March 2023 Change of details for The Xharbour Software Foundation as a person with significant control on 2022-09-12

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/03/2319 March 2023 Cessation of Diane Dentith as a person with significant control on 2023-03-19

View Document

19/03/2319 March 2023 Change of details for The Xharbour Software Foundation as a person with significant control on 2022-09-12

View Document

19/03/2319 March 2023 Cessation of John Philip Dentith as a person with significant control on 2023-03-19

View Document

19/03/2319 March 2023 Cessation of Gill Graham as a person with significant control on 2023-03-19

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/02/2227 February 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

29/01/1529 January 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE XHARBOUR SOFTWARE LIMITED / 28/01/2015

View Document

29/01/1529 January 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE XHARBOUR SOFTWARE FOUNDATION / 28/01/2015

View Document

03/01/153 January 2015 ANNUAL RETURN MADE UP TO 17/12/14

View Document

03/06/143 June 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/04/146 April 2014 CORPORATE LLP MEMBER APPOINTED THE XHARBOUR SOFTWARE LIMITED

View Document

06/04/146 April 2014 CORPORATE LLP MEMBER APPOINTED THE XHARBOUR SOFTWARE FOUNDATION

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SERGIO TURCO

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, LLP MEMBER MARCO TURCO

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
6TH FLOOR QUEENS HOUSE
55-56 LINCOLNS INN FIELDS
LONDON
WC2A 3LJ

View Document

07/02/147 February 2014 ANNUAL RETURN MADE UP TO 12/12/13

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 ANNUAL RETURN MADE UP TO 17/12/12

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 ANNUAL RETURN MADE UP TO 10/10/11

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 ANNUAL RETURN MADE UP TO 07/12/10

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 ANNUAL RETURN MADE UP TO 12/12/09

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 12/12/08

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 ANNUAL RETURN MADE UP TO 12/12/07

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 12/12/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM:
4TH FLOOR QUEENS HOUSE, 55-56 LINCOLNS INN FIELDS, LONDON, WC2A 3LT

View Document

12/01/0612 January 2006 ANNUAL RETURN MADE UP TO 12/12/05

View Document

19/09/0519 September 2005 MEMBER RESIGNED

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 ANNUAL RETURN MADE UP TO 12/12/04

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 ANNUAL RETURN MADE UP TO 12/12/03

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 MEMBER RESIGNED

View Document

19/02/0319 February 2003 MEMBER RESIGNED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM:
THURSTON HOUSE, 80 LINCOLN ROAD, PETERBOROUGH, CAMBRIDGESHIRE PE1 2SN

View Document

12/02/0312 February 2003 ANNUAL RETURN MADE UP TO 12/12/02

View Document

15/01/0215 January 2002 NEW MEMBER APPOINTED

View Document

15/01/0215 January 2002 NEW MEMBER APPOINTED

View Document

15/01/0215 January 2002 NEW MEMBER APPOINTED

View Document

12/12/0112 December 2001 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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