Advanced company searchLink opens in new window

EXHIBITOR-KIT LIMITED

Company number 06345929

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)
25 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
09 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
09 Sep 2016 TM02 Termination of appointment of Rapid Business Services Limited as a secretary on 16 August 2016
09 Sep 2016 AP01 Appointment of Mr Sanjay Patel as a director on 6 April 2016
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 134
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 May 2016 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Exhibitor-Kit Limited Leigh House Weald Road Brentwood Essex CM14 4SX on 27 May 2016
17 Nov 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
16 Nov 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Apr 2014 TM01 Termination of appointment of Deborah Howe as a director
23 Apr 2014 AP01 Appointment of Mr Craig Buckley-Turpin as a director
31 Oct 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
24 May 2013 AA Accounts for a dormant company made up to 31 August 2012
02 Nov 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
21 May 2012 AA Accounts for a dormant company made up to 31 August 2011
28 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
18 May 2011 AA Accounts for a dormant company made up to 31 August 2010
18 May 2011 TM01 Termination of appointment of Marriotts Directors Limited as a director
18 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders