Advanced company searchLink opens in new window

EXXOLLON LIMITED

Company number 07195572

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
19 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
20 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2023 AP01 Appointment of Mr Anthony John Jenkinson as a director on 31 March 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
17 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
24 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
22 Oct 2020 AD01 Registered office address changed from Unit 2C Allerthorpe Business Park York Road York YO42 1NS England to Unit 4 South Leeds Trade Centre Belle Isle Road Leeds LS10 2DL on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Stuart Cameron Stalker on 20 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Paul Anthony Durham on 20 October 2020
22 Oct 2020 CH03 Secretary's details changed for Mr Paul Anthony Durham on 20 October 2020
26 Aug 2020 CH01 Director's details changed for Mr Stuart Cameron Stalker on 26 August 2020
26 Aug 2020 CH01 Director's details changed for Mr Paul Anthony Durham on 26 August 2020
26 Aug 2020 CH03 Secretary's details changed for Mr Paul Anthony Durham on 26 August 2020
27 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
01 Jul 2020 AA01 Previous accounting period shortened from 29 September 2020 to 31 May 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 May 2020 PSC01 Notification of Anthony John Jenkinson as a person with significant control on 1 May 2020
28 May 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 450
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
02 Sep 2019 MR04 Satisfaction of charge 071955720004 in full
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018