- Company Overview for EXACOR LIMITED (05165856)
- Filing history for EXACOR LIMITED (05165856)
- People for EXACOR LIMITED (05165856)
- More for EXACOR LIMITED (05165856)
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 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
24 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
05 Jul 2022 | AD01 | Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 5 July 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
10 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
01 Jul 2019 | CH01 | Director's details changed for Mrs Margaret Teresa Agar on 1 July 2019 | |
01 Jul 2019 | CH03 | Secretary's details changed for Richard Agar on 1 July 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from The Croft Horsham Road Shalford Guildford Surrey GU4 8EJ England to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 24 June 2019 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Margaret Teresa Agar as a person with significant control on 6 April 2016 | |
04 Jan 2017 | CH03 | Secretary's details changed for Richard Agar on 4 January 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Margaret Teresa Agar on 4 January 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from Hathaway House Popes Drive London N3 1QF to The Croft Horsham Road Shalford Guildford Surrey GU4 8EJ on 4 January 2017 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|