Advanced company searchLink opens in new window

EXTERIOR ARCHITECTURE LIMITED

Company number 04669005

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)
19 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 104
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 104
06 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Nov 2014 TM02 Termination of appointment of Ag Tax Limited as a secretary on 13 November 2014
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 8
20 Jun 2014 AD01 Registered office address changed from 15 Hewlett House Havelock Terrace London SW8 4AS England on 20 June 2014
13 Jun 2014 AD01 Registered office address changed from C/O Ag Tax Ltd 7Th Floor, Minster House 42 Mincing Lane London EC3R 7AE on 13 June 2014
02 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
01 Apr 2014 AP01 Appointment of Mr Leighton Pace as a director
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 4
31 Mar 2014 AD01 Registered office address changed from 6Th Floor 145 Leadenhall Street London EC3V 4QT on 31 March 2014
18 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Mr Samuel George Dennistoun Martin on 1 January 2013
15 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
17 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders