Advanced company searchLink opens in new window

EXONY LIMITED

Company number 03778354

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)
09 Dec 2016 AD01 Registered office address changed from C/O Colin Wells 258 Bath Road Slough Berkshire SL1 4DX to St Catherines House Oxford Square, Oxford Street Newbury RG14 1JQ on 9 December 2016
18 Aug 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 7,072.7488
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2016 AA Full accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2015 AUD Auditor's resignation
21 Jul 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,048.5888
21 Jul 2015 AP03 Appointment of Mr Colin Nigel Wells as a secretary on 1 July 2015
21 Jul 2015 AD01 Registered office address changed from , 5 New Street Square, London, EC4A 3TW to C/O Colin Wells 258 Bath Road Slough Berkshire SL1 4DX on 21 July 2015
06 May 2015 AA Group of companies' accounts made up to 30 June 2014
18 Mar 2015 MR04 Satisfaction of charge 4 in full
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 5,048.5888
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 5,048.5888
19 Sep 2014 AA01 Previous accounting period shortened from 30 September 2014 to 30 June 2014
16 Sep 2014 AP01 Appointment of Ashutosh Kumar Roy as a director on 6 August 2014
16 Sep 2014 AP01 Appointment of Eric Smit as a director on 6 August 2014
16 Sep 2014 TM02 Termination of appointment of Michael Roger Hickland as a secretary on 6 August 2014
16 Sep 2014 TM01 Termination of appointment of Martin Rex Dorricott as a director on 6 August 2014
16 Sep 2014 TM01 Termination of appointment of Philip James Sweetland as a director on 6 August 2014
16 Sep 2014 TM01 Termination of appointment of Michael Roger Hickland as a director on 6 August 2014
16 Sep 2014 TM01 Termination of appointment of Jonathan Mckay as a director on 6 August 2014
16 Sep 2014 TM01 Termination of appointment of Douglas Craig Murray Webster as a director on 6 August 2014
16 Sep 2014 TM01 Termination of appointment of David Jonathan Carratt as a director on 6 August 2014
13 Aug 2014 MEM/ARTS Memorandum and Articles of Association
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association