- Company Overview for EXOTIX LIMITED (02056541)
- Filing history for EXOTIX LIMITED (02056541)
- People for EXOTIX LIMITED (02056541)
- Charges for EXOTIX LIMITED (02056541)
- More for EXOTIX LIMITED (02056541)
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) |
---|---|---|---|
18 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | AD04 | Register(s) moved to registered office address 1st Floor, Watson House 54 Baker Street London W1U 7BU | |
11 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from , Watson House First Floor, 54 Baker Street, London, W1U 7BU to 1st Floor, Watson House 54 Baker Street London W1U 7BU on 11 November 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
20 Apr 2015 | TM01 | Termination of appointment of Andrew Thomas Robert Chappell as a director on 18 March 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Peter James Bartlett as a director on 19 March 2015 | |
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
31 Mar 2014 | TM01 | Termination of appointment of Matthew Wreford as a director | |
25 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
09 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
19 Jul 2012 | AD02 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH | |
26 Mar 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 June 2012 | |
08 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
28 Dec 2011 | TM02 | Termination of appointment of Cml Secretaries Limited as a secretary | |
21 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
21 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2010 | CH01 | Director's details changed for Mr David Gelber on 18 August 2010 |