Advanced company searchLink opens in new window

EXOTIC RETREATS LIMITED

Company number 04475503

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)
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