XPT INFORMATION TECHNOLOGY LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/04/257 April 2025 Change of details for Mr Ravi Koppa as a person with significant control on 2025-04-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

08/05/248 May 2024 Registered office address changed from 1 Old Court Mews 311a Chase Road London N14 6JS England to Suite One 1 Old Court Mews, 311 Chase Road London N14 6JS on 2024-05-08

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTOU

View Document

09/04/219 April 2021 CESSATION OF GEORGE CHRISTOU AS A PSC

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

05/03/205 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI KOPPA

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/06/1727 June 2017 DISS40 (DISS40(SOAD))

View Document

26/06/1726 June 2017 COMPANY NAME CHANGED XPT LIMITED CERTIFICATE ISSUED ON 26/06/17

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MR RAVI KOPPA

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA BURNETT

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MR GEORGE CHRISTOU

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

25/04/1725 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

08/06/168 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 3 TOLPUDDLE STREET LONDON N1 0XT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MS EMMA LOUISE BURNETT

View Document

27/10/1427 October 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR SILVANO MAZZELLA DI BOSCO

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 72 PALACE ROAD TULSE HILL LONDON SW2 3JX

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WRIGHT

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR SILVANO MAZZELLA DI BOSCO

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEVAN

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WRIGHT

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 3 TOLPUDDLE STREET LONDON N1 0XT ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PAGE WRIGHT / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAGE WRIGHT / 12/04/2010

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 ADOPT MEM AND ARTS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 3 MOROCCO STREET LONDON SE1 3HB

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/11/002 November 2000 REGISTERED OFFICE CHANGED ON 02/11/00 FROM: 3 MOROCCO STREET LONDON SE1 3HB

View Document

21/06/0021 June 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0018 April 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 CONVE 18/01/00

View Document

29/02/0029 February 2000 VARYING SHARE RIGHTS AND NAMES 18/01/00

View Document

29/02/0029 February 2000 ADOPTARTICLES18/01/00

View Document

29/02/0029 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/00

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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