Advanced company searchLink opens in new window

EXACOR LIMITED

Company number 05165856

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)
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
  • GBP 100