XOFTSYSTEMS TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Director's details changed for Mr Benjamin Seyinbour Idoniboye on 2025-06-20

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/12/2430 December 2024 Termination of appointment of Adeyinka Shodeke Lewis as a secretary on 2024-12-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/12/157 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN SEYINBOUR IDONIBOYE / 08/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN SEYINBOUR IDONIBOYE / 08/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN SEYINBOUR IDONIBOYE / 08/12/2014

View Document

08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5 COSTA STREET LONDON SE15 4PE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/12/139 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/12/123 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/12/115 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/12/096 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN SEYINBOUR IDONIBOYE / 06/12/2009

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SEYINBOUR / 19/04/2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM UNIT 2 14 CAPSTAN WAY LONDON SE16 5HG

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 5 COSTA STREET LONDON SE15 4PE

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN IDONIBOYE / 19/04/2008

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 11/11/00; NO CHANGE OF MEMBERS

View Document

14/07/0014 July 2000 COMPANY NAME CHANGED ALTERDATA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 11/11/99; NO CHANGE OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/11/9812 November 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 283 LEWISHAM WAY LONDON SE4 1XF

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

31/12/9731 December 1997 S252 DISP LAYING ACC 01/12/97

View Document

11/11/9711 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information