- Company Overview for XLNC SOLUTIONS UK LIMITED (07223533)
- Filing history for XLNC SOLUTIONS UK LIMITED (07223533)
- People for XLNC SOLUTIONS UK LIMITED (07223533)
- More for XLNC SOLUTIONS UK LIMITED (07223533)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
31 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
09 Apr 2020 | CH01 | Director's details changed for Mr Sreenivas Eleri on 1 March 2020 | |
09 Apr 2020 | PSC04 | Change of details for Mr Sreenivas Eleri as a person with significant control on 1 March 2020 | |
09 Apr 2020 | AD01 | Registered office address changed from 13 Heywood Gate Ashland Milton Keynes MK6 4AS England to 29 Quantock Crescent Emerson Valley Milton Keynes MK4 2AG on 9 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
24 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mr Sreenivas Eleri on 17 April 2018 | |
30 Apr 2018 | PSC04 | Change of details for Mr Sreenivas Eleri as a person with significant control on 17 April 2018 | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
10 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
07 Apr 2018 | AD01 | Registered office address changed from 53 Hampden Gardens Cambridge CB1 3EL to 13 Heywood Gate Ashland Milton Keynes MK6 4AS on 7 April 2018 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Jun 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-18
|