Advanced company searchLink opens in new window

EEXXSS LIMITED

Company number 03104758

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)
30 Oct 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
22 Oct 2024 AA Micro company accounts made up to 31 March 2024
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
03 Nov 2022 AA Micro company accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 March 2021
27 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
25 Apr 2018 PSC01 Notification of Peter Charles Brain as a person with significant control on 31 March 2018
25 Apr 2018 TM01 Termination of appointment of Michael John Peter Brain as a director on 31 March 2018
25 Apr 2018 PSC07 Cessation of Michael John Peter Brain as a person with significant control on 31 March 2018
24 Apr 2018 AP01 Appointment of Mr Peter Charles Brain as a director on 31 March 2018
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
22 Nov 2017 CS01 Confirmation statement made on 21 September 2017 with updates
22 Nov 2017 PSC01 Notification of Michael John Peter Brain as a person with significant control on 6 April 2017
22 Nov 2017 PSC07 Cessation of Peter Charles Brain as a person with significant control on 6 April 2017
22 Nov 2017 TM02 Termination of appointment of Mca Registrars Limited as a secretary on 5 April 2017
22 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
22 Nov 2017 AD01 Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE to Keepers West Park Road Newchapel Lingfield Surrey RH7 6HT on 22 November 2017