Advanced company searchLink opens in new window

XCORDIS FINTECH LTD

Company number 08514748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 CS01 Confirmation statement made on 2 May 2022 with no updates
31 May 2023 AD01 Registered office address changed from 33 Weavers Close Eastbourne BN21 2BA England to 61 Bridge Street, Kington, 61 Bridge Street Kington HR5 3DJ on 31 May 2023
28 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
31 Jan 2023 TM01 Termination of appointment of Stephen Paul Bailey as a director on 1 January 2023
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2022 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 33 Weavers Close Eastbourne BN21 2BA on 27 July 2022
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
31 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
14 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
25 May 2020 AD01 Registered office address changed from 152 - 160 City Road London EC1V 2NX England to 61 Bridge Street Kington HR5 3DJ on 25 May 2020
07 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
29 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
01 Mar 2019 AA Unaudited abridged accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
09 May 2018 AD01 Registered office address changed from C/O the Registered Office 40 Bloomsbury Way London WC1A 2SE England to 152 - 160 City Road London EC1V 2NX on 9 May 2018
09 May 2018 CH01 Director's details changed for Mr Stephen Paul Bailey on 9 May 2018
12 Mar 2018 AA Micro company accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
29 Jun 2016 AA Micro company accounts made up to 31 May 2015