Xtl Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 2020)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-10-08 | |
Employees | £1 | 0% |
Total assets | £27,015 | -61.16% |
SHAHJALAL EXPRESS (MONEY TRANSFERS & TRAVEL SERVICES) LIMITED
FIRST SOLUTION MONEY TRANSFER LIMITED
XTL LIMITED
Company type |
Private Limited Company, Active |
Company Number |
10962909 |
Universal Entity Code | 5275-9728-0845-0193 |
Record last updated |
Thursday, September 2, 2021 11:12:22 PM UTC |
Official Address |
20 Wenlock Road
|
Region |
City Of London, England |
Sector |
Information technology consultancy activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 20, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Sep 14, 2017 |
Two appointments: a woman and a man
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (25-50%)
|  |
Financials |
Sep 26, 2014 |
Annual accounts
|  |
Registry |
Jun 24, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jun 12, 2014 |
Annual return
|  |
Financials |
Apr 28, 2014 |
Annual accounts
|  |
Registry |
Apr 24, 2014 |
Change of registered office address
|  |
Registry |
Mar 24, 2014 |
Notice of final meeting of creditors
|  |
Registry |
Aug 28, 2013 |
Annual return
|  |
Financials |
Apr 24, 2013 |
Annual accounts
|  |
Registry |
Jul 31, 2012 |
Annual return
|  |
Financials |
Mar 31, 2012 |
Annual accounts
|  |
Registry |
Jul 27, 2011 |
Annual return
|  |
Registry |
Jun 25, 2011 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 29, 2011 |
Annual accounts
|  |
Registry |
Jul 20, 2010 |
Annual return
|  |
Registry |
Jul 20, 2010 |
Change of particulars for director
|  |
Registry |
Jul 12, 2010 |
Resignation of one Director
|  |
Financials |
Jun 9, 2010 |
Annual accounts
|  |
Registry |
Jun 2, 2010 |
Resignation of one Business Man and one Director (a man)
|  |
Registry |
Mar 13, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 23, 2010 |
Resignation of one Director
|  |
Registry |
Jan 7, 2010 |
Resignation of one Business Man and one Director (a man)
|  |
Financials |
Dec 18, 2009 |
Annual accounts
|  |
Registry |
Aug 13, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 13, 2009 |
Notice of increase in nominal capital
|  |
Registry |
Aug 13, 2009 |
£ nc 1000/1500000
|  |
Registry |
Jul 27, 2009 |
Annual return
|  |
Registry |
Jul 24, 2009 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Sep 8, 2008 |
Annual return
|  |
Registry |
Apr 30, 2008 |
Appointment of a man as Director
|  |
Registry |
Jan 28, 2008 |
Change in situation or address of registered office
|  |
Registry |
Jan 24, 2008 |
Notice of appointment of liquidator in winding up by the court
|  |
Registry |
Dec 12, 2007 |
Order to wind up
|  |
Registry |
Dec 12, 2007 |
Order to wind up 5101...
|  |
Registry |
Nov 23, 2007 |
Memorandum of association
|  |
Registry |
Nov 23, 2007 |
Alteration to memorandum and articles
|  |
Registry |
Oct 10, 2007 |
Memorandum of association
|  |
Registry |
Oct 10, 2007 |
Memorandum of association 5101...
|  |
Registry |
Oct 4, 2007 |
Appointment of a director
|  |
Registry |
Oct 3, 2007 |
Company name change
|  |
Registry |
Oct 3, 2007 |
Company name change 6271...
|  |
Registry |
Oct 3, 2007 |
Change of name certificate
|  |
Registry |
Oct 3, 2007 |
Change of name certificate 6271...
|  |
Registry |
Oct 3, 2007 |
Appointment of a man as Director
|  |
Registry |
Oct 1, 2007 |
Appointment of a man as Bus Ops Manager and Director
|  |
Registry |
Aug 16, 2007 |
Change in situation or address of registered office
|  |
Registry |
Aug 14, 2007 |
Miscellaneous document
|  |
Registry |
Jun 26, 2007 |
Resignation of a director
|  |
Registry |
Jun 7, 2007 |
Resignation of a secretary
|  |
Registry |
Jun 7, 2007 |
Resignation of a director
|  |
Registry |
Jun 7, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jun 7, 2007 |
Two appointments: 2 companies
|  |
Registry |
Jun 1, 2007 |
Resignation of one Business Man and one Director (a man)
|  |
Financials |
May 18, 2007 |
Annual accounts
|  |
Registry |
Oct 9, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 3, 2006 |
Notice of change of directors or secretaries or in their particulars 5101...
|  |
Registry |
Sep 21, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 13, 2006 |
Change in situation or address of registered office
|  |
Registry |
Jul 21, 2006 |
Annual return
|  |
Registry |
Jun 24, 2006 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 27, 2006 |
Annual accounts
|  |
Registry |
Jan 13, 2006 |
Change of accounting reference date
|  |
Registry |
May 27, 2005 |
Annual return
|  |
Registry |
Mar 15, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 15, 2005 |
Notice of change of directors or secretaries or in their particulars 5101...
|  |
Registry |
Feb 24, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 21, 2005 |
Appointment of a director
|  |
Registry |
Feb 21, 2005 |
Appointment of a director 5101...
|  |
Registry |
Feb 4, 2005 |
Two appointments: 2 men
|  |
Registry |
May 28, 2004 |
Appointment of a director
|  |
Registry |
May 28, 2004 |
Resignation of a director
|  |
Registry |
May 28, 2004 |
Resignation of a secretary
|  |
Registry |
May 28, 2004 |
Appointment of a director
|  |
Registry |
Apr 14, 2004 |
Four appointments: 2 men and 2 companies
|  |