London
SE8 3GG
Secretary Name | Mrs Ranjan Dattatraya Kadikar |
---|---|
Status | Current |
Appointed | 29 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Office Suite 27a, 23 Wharf Street London SE8 3GG |
Director Name | Mrs Ranjan Dattatraya Kadikar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 May 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Office Suite 27a, 23 Wharf Street London SE8 3GG |
Director Name | Mr Vaibhav Dattatraya Kadikar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Suite 27a, 23 Wharf Street London SE8 3GG |
Director Name | Mrs Nishi Bala Varma |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Suite 27a, 23 Wharf Street London SE8 3GG |
Director Name | Mrs Gytri Kadikar |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Suite 27a, 23 Wharf Street London SE8 3GG |
Website | xlin.com |
---|---|
Telephone | 020 86945300 |
Telephone region | London |
Registered Address | Office Suite 27a, 23 Wharf Street London SE8 3GG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£295 |
Cash | £1,484 |
Current Liabilities | £1,429 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
12 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 28 March 2022 (11 pages) |
29 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
16 May 2022 | Confirmation statement made on 9 May 2022 with updates (5 pages) |
23 March 2022 | Total exemption full accounts made up to 29 March 2021 (12 pages) |
27 January 2022 | Change of details for Mr. Dattatraya Kadikar as a person with significant control on 27 January 2022 (2 pages) |
27 January 2022 | Secretary's details changed for Mrs. Ranjan Kadikar on 27 January 2022 (1 page) |
27 January 2022 | Director's details changed for Mrs Gytri Kadikar on 27 January 2022 (2 pages) |
24 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
14 July 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 March 2020 (12 pages) |
9 July 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 30 March 2019 (12 pages) |
24 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
1 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Dattatraya Kadikar as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Dattatraya Kadikar as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Dattatraya Kadikar as a person with significant control on 6 April 2016 (2 pages) |
22 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
20 May 2016 | Resolutions
|
20 May 2016 | Change of name notice (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Change of name notice (2 pages) |
9 May 2016 | Appointment of Mrs Ranjan Dattatraya Kadikar as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Vaibhav Dattatraya Kadikar as a director on 9 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Appointment of Mr Vaibhav Dattatraya Kadikar as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mrs Gytri Kadikar as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mrs Ranjan Dattatraya Kadikar as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mrs Nishibala Varma as a director on 9 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Appointment of Mrs Gytri Kadikar as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mrs Nishibala Varma as a director on 9 May 2016 (2 pages) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Registered office address changed from Office Suite 27a Wharf Street London SE8 3GG England to Office Suite 27a, 23 Wharf Street London SE8 3GG on 29 December 2015 (1 page) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Registered office address changed from Office Suite 27a Wharf Street London SE8 3GG England to Office Suite 27a, 23 Wharf Street London SE8 3GG on 29 December 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2015 | Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB to Office Suite 27a Wharf Street London SE8 3GG on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB to Office Suite 27a Wharf Street London SE8 3GG on 13 October 2015 (1 page) |
31 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Incorporation
|
29 December 2010 | Incorporation
|
29 December 2010 | Incorporation
|