- Company Overview for EXOTIC RETREATS LIMITED (04475503)
- Filing history for EXOTIC RETREATS LIMITED (04475503)
- People for EXOTIC RETREATS LIMITED (04475503)
- More for EXOTIC RETREATS LIMITED (04475503)
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) |
---|---|---|---|
14 Feb 2025 | AD01 | Registered office address changed from Chase Green House Chase Side Enfield EN2 6NF England to C/O Brian Paul Limited 159a Chase Side Enfield Middlesex EN2 0PW on 14 February 2025 | |
03 Feb 2025 | AP01 | Appointment of Mrs Clare Artitzone as a director on 3 February 2025 | |
02 Feb 2025 | PSC09 | Withdrawal of a person with significant control statement on 2 February 2025 | |
02 Feb 2025 | PSC08 | Notification of a person with significant control statement | |
02 Feb 2025 | PSC01 | Notification of Clare Artitzone as a person with significant control on 20 January 2025 | |
02 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with updates | |
02 Feb 2025 | PSC07 | Cessation of Kalami Development Limited as a person with significant control on 20 January 2025 | |
27 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
05 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
16 Dec 2021 | AAMD | Amended micro company accounts made up to 30 April 2021 | |
05 May 2021 | AA | Micro company accounts made up to 30 April 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
11 Nov 2020 | AD01 | Registered office address changed from Kalami House 113 London Road Twickenham Middlesex TW1 1EE to Chase Green House Chase Side Enfield EN2 6NF on 11 November 2020 | |
09 Nov 2020 | AD02 | Register inspection address has been changed to Chase Green House Chase Side Enfield EN2 6NF | |
29 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
18 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
24 Apr 2018 | CH01 | Director's details changed for Mr Pavlos Artitzone on 23 April 2018 |