Advanced company searchLink opens in new window

EXANTE DIET LTD

Company number 07126424

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)
17 Mar 2020 CS01 Confirmation statement made on 15 January 2020 with updates
16 Mar 2020 PSC02 Notification of Thg Operations Holdings Limited as a person with significant control on 11 December 2019
16 Mar 2020 PSC07 Cessation of Thg Intermediate Opco Limited as a person with significant control on 11 December 2019
16 Mar 2020 PSC02 Notification of Thg Intermediate Opco Limited as a person with significant control on 11 December 2019
16 Mar 2020 PSC07 Cessation of The Hut Ihc Limited as a person with significant control on 11 December 2019
13 Jan 2020 CH01 Director's details changed for Mr John Andrew Gallemore on 13 January 2020
13 Jan 2020 CH03 Secretary's details changed for James Patrick Pochin on 13 January 2020
13 Jan 2020 PSC05 Change of details for The Hut Ihc Limited as a person with significant control on 13 January 2020
20 Nov 2019 AP01 Appointment of Mr James Patrick Pochin as a director on 20 November 2019
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
10 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
07 Feb 2018 AD01 Registered office address changed from Meridian House Gadbrook Park Northwich Cheshire CW9 7RA to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 7 February 2018
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
20 May 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 85
22 Sep 2015 AA Full accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 85
06 Oct 2014 AA Full accounts made up to 31 December 2013
10 Sep 2014 MR01 Registration of charge 071264240003, created on 8 September 2014
09 Sep 2014 MR04 Satisfaction of charge 071264240002 in full
09 Sep 2014 MR04 Satisfaction of charge 1 in full
06 Mar 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 85