Advanced company searchLink opens in new window

EXSEL DYTECNA LTD.

Company number 05172693

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
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
  • GBP 1
14 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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