- Company Overview for EXSEL DYTECNA LTD. (05172693)
- Filing history for EXSEL DYTECNA LTD. (05172693)
- People for EXSEL DYTECNA LTD. (05172693)
- Charges for EXSEL DYTECNA LTD. (05172693)
- Insolvency for EXSEL DYTECNA LTD. (05172693)
- Registers for EXSEL DYTECNA LTD. (05172693)
- More for EXSEL DYTECNA LTD. (05172693)
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 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from C/O Streathers Solicitors 44 Baker Street London W1U 7AL England to Streathers 44 Baker Street London W1U 7AL on 8 February 2018 | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
06 Jul 2017 | MR01 | Registration of charge 051726930001, created on 4 July 2017 | |
31 May 2017 | AD03 | Register(s) moved to registered inspection location 4 Talina Centre Bagleys Lane London SW6 2BW | |
31 May 2017 | AD02 | Register inspection address has been changed to 4 Talina Centre Bagleys Lane London SW6 2BW | |
05 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
26 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
24 Apr 2017 | AD01 | Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to C/O Streathers Solicitors 44 Baker Street London W1U 7AL on 24 April 2017 | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
13 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
14 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jul 2013 | CH02 | Director's details changed for Voyager Holding Group Limited on 14 December 2012 | |
17 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
31 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
19 Jul 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Dec 2011 | TM01 | Termination of appointment of Anthony Etridge as a director | |
08 Dec 2011 | AP02 | Appointment of Voyager Holding Group Limited as a director |