XCORDIS FINTECH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Registered office address changed from 61 Bridge Street, Kington, 61 Bridge Street Kington HR5 3DJ England to The Official Receiver or Cardiff the Official Receiver or Cardiff 6 Central Square Cardiff CF10 1EP on 2025-06-02 |
| 17/02/2517 February 2025 | Order of court to wind up |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2331 May 2023 | Registered office address changed from 33 Weavers Close Eastbourne BN21 2BA England to 61 Bridge Street, Kington, 61 Bridge Street Kington HR5 3DJ on 2023-05-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2022-05-02 with no updates |
| 28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/01/2331 January 2023 | Termination of appointment of Stephen Paul Bailey as a director on 2023-01-01 |
| 27/07/2227 July 2022 | Registered office address changed from , 61 Bridge Street, Kington, HR5 3DJ, England to The Official Receiver or Cardiff the Official Receiver or Cardiff 6 Central Square Cardiff CF10 1EP on 2022-07-27 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 27/02/2227 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 25/05/2025 May 2020 | Registered office address changed from , 152 - 160 City Road, London, EC1V 2NX, England to The Official Receiver or Cardiff the Official Receiver or Cardiff 6 Central Square Cardiff CF10 1EP on 2020-05-25 |
| 25/05/2025 May 2020 | REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 29/02/2029 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 01/03/191 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 09/05/189 May 2018 | Registered office address changed from , C/O the Registered Office, 40 Bloomsbury Way, London, WC1A 2SE, England to The Official Receiver or Cardiff the Official Receiver or Cardiff 6 Central Square Cardiff CF10 1EP on 2018-05-09 |
| 09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM C/O THE REGISTERED OFFICE 40 BLOOMSBURY WAY LONDON WC1A 2SE ENGLAND |
| 09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAILEY / 09/05/2018 |
| 12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 29/06/1629 June 2016 | DISS40 (DISS40(SOAD)) |
| 29/06/1629 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
| 28/06/1628 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/05/163 May 2016 | FIRST GAZETTE |
| 17/11/1517 November 2015 | SUB-DIVISION 02/01/15 |
| 22/10/1522 October 2015 | Registered office address changed from , Edward House 16-18 Brushfield Street, 3rd Floor, London, E1 6AN to The Official Receiver or Cardiff the Official Receiver or Cardiff 6 Central Square Cardiff CF10 1EP on 2015-10-22 |
| 22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM EDWARD HOUSE 16-18 BRUSHFIELD STREET 3RD FLOOR LONDON E1 6AN |
| 01/06/151 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM C/O RODLIFFE ACCOUNTING LTD SALISBURY HOUSE, 5TH FLOOR 744-750 SALISBURY HOUSE, FINSBURY CIRCUS LONDON EC2M 5QQ |
| 02/02/152 February 2015 | Registered office address changed from , C/O Rodliffe Accounting Ltd Salisbury House, 5th Floor 744-750, Salisbury House, Finsbury Circus, London, EC2M 5QQ to The Official Receiver or Cardiff the Official Receiver or Cardiff 6 Central Square Cardiff CF10 1EP on 2015-02-02 |
| 02/02/152 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 16-18 BRUSHFIELD STREET LONDON E1 6AN |
| 16/09/1416 September 2014 | Registered office address changed from , 16-18 Brushfield Street, London, E1 6AN to The Official Receiver or Cardiff the Official Receiver or Cardiff 6 Central Square Cardiff CF10 1EP on 2014-09-16 |
| 04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM THIRD FLOOR EDWARD HOUSE LONDON E1 6AN ENGLAND |
| 04/07/144 July 2014 | Registered office address changed from , Third Floor Edward House, London, E1 6AN, England on 2014-07-04 |
| 04/07/144 July 2014 | DIRECTOR APPOINTED MR STEPHEN PAUL BAILEY |
| 04/07/144 July 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 20/06/1420 June 2014 | COMPANY NAME CHANGED XCORDIS LIMITED CERTIFICATE ISSUED ON 20/06/14 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 02/05/132 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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