XYGOT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/11/1619 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/09/1528 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/10/144 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW NEWHAM / 10/09/2014

View Document

04/10/144 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

04/10/144 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW NEWHAM / 10/09/2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 70 CAMBRIDGE DRIVE LONDON SE12 8AJ ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW NEWHAM / 01/09/2013

View Document

19/09/1319 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW NEWHAM / 01/09/2013

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM MANOR HOUSE 120 KINGSTON ROAD LONDON LONDON SW19 1LY UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/09/1220 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/10/1110 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/10/101 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW NEWHAM / 01/09/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/11/0918 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL CEELY

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM CYGNET HOUSE 98 GRAHAM ROAD WIMBLEDON LONDON SW19 3SS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: SUITE 4 6 CRESSWELL PARK LONDON SE3 9RD

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

16/10/0016 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 2 TRANQUIL PASSAGE LONDON SE3 0BJ

View Document

04/10/994 October 1999 CONVERSION 17/09/99

View Document

04/10/994 October 1999 CONVE 27/09/99

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 2 TRANQUIL PASSAGE BLACKHEATH LONDON SE3 0BJ

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 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