XYLOSYS TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
25/10/2425 October 2024 | Micro company accounts made up to 2024-01-31 |
19/02/2419 February 2024 | Registered office address changed from PO Box 4385 08372916: Companies House Default Address Cardiff CF14 8LH to Flat 2 1 the Keep Kingston-upon-Thames KT2 5UF on 2024-02-19 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
10/02/2310 February 2023 | Director's details changed for Nallapenumal Pitchndy on 2022-11-14 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
14/11/2214 November 2022 | Director's details changed for Nallaperumal Pitchandy on 2013-01-24 |
11/11/2211 November 2022 | Second filing for the appointment of Mr Nallapenumal Pitchndy as a director |
11/11/2211 November 2022 | Second filing for the appointment of Mr Nallaperumal Pitchandy as a director |
10/11/2210 November 2022 | Appointment of Mr Nallaperumal Pitchandy as a director on 2013-01-24 |
10/11/2210 November 2022 | Termination of appointment of Nallaperumal Pitchandy as a director on 2022-11-10 |
08/11/228 November 2022 | Second filing for the appointment of Mr Nallapenumal Pitchndy as a director |
28/10/2228 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
28/10/2128 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
18/10/2118 October 2021 | Registered office address changed to PO Box 4385, 08372916: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-18 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NALLAPERUMAL PITCHANDY |
14/11/1714 November 2017 | Appointment of Mr Nallaperumal Pitchandy as a director on 2017-08-01 |
14/11/1714 November 2017 | DIRECTOR APPOINTED MR NALLAPERUMAL PITCHANDY |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/05/1624 May 2016 | APPOINTMENT TERMINATED, DIRECTOR NALLAPERUMAL PITCHANDY |
26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 8 HAMBLE COURT 1 BROOM PARK TEDDINGTON MIDDLESEX TW11 9RW |
04/02/164 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1527 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/02/1410 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/11/1328 November 2013 | APPOINTMENT TERMINATED, DIRECTOR DUSHAN KANDASAMY |
28/11/1328 November 2013 | DIRECTOR APPOINTED MRS RASHMI KAMMAR |
24/01/1324 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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