- Company Overview for XENDPAY LIMITED (08071223)
- Filing history for XENDPAY LIMITED (08071223)
- People for XENDPAY LIMITED (08071223)
- Insolvency for XENDPAY LIMITED (08071223)
- More for XENDPAY LIMITED (08071223)
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) |
---|---|---|---|
30 Jan 2020 | TM01 | Termination of appointment of Chris Humphrey as a director on 30 January 2020 | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
09 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
20 Jun 2017 | TM01 | Termination of appointment of Derek Louis Playford as a director on 16 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
09 May 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | CH01 | Director's details changed for Mr Rajesh Agrawal on 30 June 2016 | |
27 Jun 2016 | AAMD | Amended full accounts made up to 31 December 2014 | |
27 Jun 2016 | AAMD | Amended full accounts made up to 30 June 2014 | |
03 Jun 2016 | AP01 | Appointment of Mr Derek Louis Playford as a director on 1 June 2016 | |
26 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
25 May 2016 | CH01 | Director's details changed for Mr Paresh Davdra on 1 July 2015 | |
25 May 2016 | CH01 | Director's details changed for Mr Rajesh Agrawal on 1 July 2015 | |
09 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Oct 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
20 Oct 2015 | AP01 | Appointment of Mr Chris Humphrey as a director on 20 October 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from 6th Floor Holland House 1 - 4 Bury Street London EC3A 5AW to Floor 32, One Canada Square London E14 5AB on 7 July 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
03 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
23 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
11 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
04 Feb 2014 | AUD | Auditor's resignation |