XTECH SOLUTION PRIVATE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/03/2511 March 2025 Registered office address changed from Hq Business Centre 123-127 Union Street Oldham OL1 1TE United Kingdom to Hq Business Centre 123-125 Union Street Oldham OL1 1TE on 2025-03-11

View Document

09/12/249 December 2024 Director's details changed for Mr Syed Muhammad Yasir Anwer on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mr Syed Muhammad Yasir Anwer as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from 123-127 Union Street Oldham OL1 1th England to Hq Business Centre 123-127 Union Street Oldham OL1 1TE on 2024-12-09

View Document

02/12/242 December 2024 Registered office address changed from 19 Harper Street Oldham OL8 1BB England to 123-127 Union Street Oldham OL1 1th on 2024-12-02

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/02/245 February 2024 Director's details changed for Mr Syed Muhammad Yasir Anwer on 2023-12-06

View Document

05/02/245 February 2024 Change of details for Mr Syed Muhammad Yasir Anwer as a person with significant control on 2023-12-06

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/10/2227 October 2022 Registered office address changed from 1087 Stockport Road Manchester M19 2RE England to 19 Harper Street Oldham OL8 1BB on 2022-10-27

View Document

15/09/2215 September 2022 Change of details for Mr Syed Muhammad Yasir Anwer as a person with significant control on 2016-07-04

View Document

14/09/2214 September 2022 Director's details changed for Mr Syed Muhammad Yasir Anwer on 2012-05-22

View Document

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

View Accounts

12/02/2212 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

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

View Accounts

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 1036 STOCKPORT ROAD MANCHESTER M19 3WX ENGLAND

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED MUHAMMAD YASIR ANWER / 03/09/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR SYED MUHAMMAD YASIR ANWER / 03/09/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

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

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 63 PRIMROSE BANK OLDHAM OL8 1HL

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

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

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/08/1519 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

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

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 68 PRIMROSE BANK OLDHAM OL8 1HL

View Document

24/10/1424 October 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

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

View Accounts

08/02/148 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/02/148 February 2014 REGISTERED OFFICE CHANGED ON 08/02/2014 FROM 63 PRIMROSE BANK 348-350 OXFORD ROAD OLDHAM LANCASHIRE OL8 1HL UNITED KINGDOM

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 41 HARPER STREET OLDHAM OL8 1BB ENGLAND

View Document

22/05/1222 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information