XCORDIS FINTECH LTD

Company Documents

DateDescription
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

View Document

17/02/2517 February 2025 Order of court to wind up

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/05/2331 May 2023 Confirmation statement made on 2022-05-02 with no updates

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/01/2331 January 2023 Termination of appointment of Stephen Paul Bailey as a director on 2023-01-01

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

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

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

01/03/191 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

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

View Document

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

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAILEY / 09/05/2018

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

28/06/1628 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

17/11/1517 November 2015 SUB-DIVISION 02/01/15

View Document

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

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM EDWARD HOUSE 16-18 BRUSHFIELD STREET 3RD FLOOR LONDON E1 6AN

View Document

01/06/151 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

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

View Document

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

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 16-18 BRUSHFIELD STREET LONDON E1 6AN

View Document

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

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM THIRD FLOOR EDWARD HOUSE LONDON E1 6AN ENGLAND

View Document

04/07/144 July 2014 Registered office address changed from , Third Floor Edward House, London, E1 6AN, England on 2014-07-04

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR STEPHEN PAUL BAILEY

View Document

04/07/144 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 COMPANY NAME CHANGED XCORDIS LIMITED CERTIFICATE ISSUED ON 20/06/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/132 May 2013 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