- Company Overview for EXOTIX HOLDINGS LIMITED (06112861)
- Filing history for EXOTIX HOLDINGS LIMITED (06112861)
- People for EXOTIX HOLDINGS LIMITED (06112861)
- Charges for EXOTIX HOLDINGS LIMITED (06112861)
- More for EXOTIX HOLDINGS LIMITED (06112861)
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) |
---|---|---|---|
06 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
30 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from 34-37 Liverpool Street London EC2M 7PP England to 3rd Floor 39 Sloane Street London SW1X 9LP on 21 December 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
11 Apr 2023 | AA | Full accounts made up to 31 March 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from 1 Long Lane London SE1 4PG England to 34-37 Liverpool Street London EC2M 7PP on 26 September 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
20 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
16 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 42-46 Princelet Street London E1 5LP England to 1 Long Lane London SE1 4PG on 28 October 2020 | |
01 Jul 2020 | AA | Full accounts made up to 31 March 2019 | |
11 Jun 2020 | AP01 | Appointment of Mr David Gelber as a director on 10 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Steve Mark Roberts as a director on 31 May 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr Bart Gerard Turtelboom on 13 May 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
03 Apr 2020 | CH01 | Director's details changed for Mr Steve Mark Roberts on 14 October 2019 | |
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 November 2019
|
|
14 Oct 2019 | AD01 | Registered office address changed from 1st Floor, Watson House 54 Baker Street London W1U 7BU England to 42-46 Princelet Street London E1 5LP on 14 October 2019 | |
14 Oct 2019 | MR01 | Registration of charge 061128610001, created on 7 October 2019 | |
22 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
19 Aug 2019 | TM01 | Termination of appointment of Serge Robitaille Marston as a director on 17 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of David Gelber as a director on 14 August 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates |