THE EXECUTIVE FOLIO COMPANY LIMITED
Company number 05110310
- Company Overview for THE EXECUTIVE FOLIO COMPANY LIMITED (05110310)
- Filing history for THE EXECUTIVE FOLIO COMPANY LIMITED (05110310)
- People for THE EXECUTIVE FOLIO COMPANY LIMITED (05110310)
- More for THE EXECUTIVE FOLIO COMPANY LIMITED (05110310)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
09 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from 136-140 Old Shoreham Road Hove BN3 7BD England to The Offices 57 Newtown Road Brighton East Sussex BN3 7BA on 20 December 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
12 Jan 2023 | TM01 | Termination of appointment of Paul Francis Alexander Dolley as a director on 4 January 2023 | |
12 Jan 2023 | AP01 | Appointment of Christine Elizabeth Braid as a director on 4 January 2023 | |
26 Sep 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 136-140 Old Shoreham Road Hove BN3 7BD on 26 September 2022 | |
26 Sep 2022 | CH01 | Director's details changed for Mr Paul Francis Alexander Dolley on 26 September 2022 | |
14 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2022 | AAMD | Amended total exemption full accounts made up to 30 April 2021 | |
23 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 9 April 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Jun 2018 | PSC04 | Change of details for Paul Francis Alexander Dolley as a person with significant control on 13 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Paul Francis Alexander Dolley on 13 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates |