XYLOSYS TECHNOLOGIES LTD

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Director's details changed for Nallapenumal Pitchndy on 2022-11-14

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

14/11/2214 November 2022 Director's details changed for Nallaperumal Pitchandy on 2013-01-24

View Document

11/11/2211 November 2022 Second filing for the appointment of Mr Nallapenumal Pitchndy as a director

View Document

11/11/2211 November 2022 Second filing for the appointment of Mr Nallaperumal Pitchandy as a director

View Document

10/11/2210 November 2022 Appointment of Mr Nallaperumal Pitchandy as a director on 2013-01-24

View Document

10/11/2210 November 2022 Termination of appointment of Nallaperumal Pitchandy as a director on 2022-11-10

View Document

08/11/228 November 2022 Second filing for the appointment of Mr Nallapenumal Pitchndy as a director

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

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

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NALLAPERUMAL PITCHANDY

View Document

14/11/1714 November 2017 Appointment of Mr Nallaperumal Pitchandy as a director on 2017-08-01

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR NALLAPERUMAL PITCHANDY

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR NALLAPERUMAL PITCHANDY

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 8 HAMBLE COURT 1 BROOM PARK TEDDINGTON MIDDLESEX TW11 9RW

View Document

04/02/164 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR DUSHAN KANDASAMY

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MRS RASHMI KAMMAR

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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