XI-TECH LTD

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/10/2415 October 2024

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

18/11/2218 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

18/11/2218 November 2022

View Document

18/11/2218 November 2022

View Document

18/11/2218 November 2022

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

06/12/176 December 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 6A LANGLEY BUSINESS CENTRE STATION ROAD LANGLEY BERKSHIRE SL3 8DS

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/16

View Document

18/07/1618 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070687080003

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN JAYE

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070687080004

View Document

03/12/153 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/15

View Document

04/03/154 March 2015 SECTION 519

View Document

14/11/1414 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/14

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070687080003

View Document

25/11/1325 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/13

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1212 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/12

View Document

09/11/129 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

29/12/1129 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 10000.00

View Document

20/12/1120 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/11

View Document

08/11/108 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY APPOINTED MR STEPHEN CHRISTOPHER JAYE

View Document

10/03/1010 March 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

18/02/1018 February 2010 ADOPT ARTICLES 18/01/2010

View Document

18/02/1018 February 2010 18/01/10 STATEMENT OF CAPITAL GBP 285000.00

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1025 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/096 November 2009 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