- Company Overview for EXECUDENT LIMITED (06490933)
- Filing history for EXECUDENT LIMITED (06490933)
- People for EXECUDENT LIMITED (06490933)
- Charges for EXECUDENT LIMITED (06490933)
- More for EXECUDENT LIMITED (06490933)
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 Feb 2016 | CH01 | Director's details changed for Dr Derek Lewis Levenstein on 1 February 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
18 Feb 2013 | CH03 | Secretary's details changed for Mr Myron Lipson on 7 January 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AD01 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 7 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Doctor Derek Lewis Levenstein on 4 February 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Mar 2009 | 363a | Return made up to 01/02/09; full list of members | |
16 Sep 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
02 May 2008 | 287 | Registered office changed on 02/05/2008 from 18 coolgardie avenue chigwell essex IG7 5AY | |
01 Feb 2008 | NEWINC | Incorporation |