Advanced company searchLink opens in new window

EXOTIX (2) LIMITED

Company number 07214466

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)
31 May 2012 TM01 Termination of appointment of Samantha Wren as a director
17 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
17 Apr 2012 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH United Kingdom
08 Jan 2012 AA Full accounts made up to 31 March 2011
28 Dec 2011 TM02 Termination of appointment of Cml Secretaries Limited as a secretary
18 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
28 Oct 2010 AP01 Appointment of Samantha Anne Wren as a director
22 Oct 2010 TM01 Termination of appointment of Peter O'toole as a director
23 Aug 2010 AP01 Appointment of Peter John O'toole as a director
20 Aug 2010 AP01 Appointment of Peter James Bartlett as a director
20 Aug 2010 AP01 Appointment of David Gelber as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/10/2020
19 Aug 2010 AP01 Appointment of Matthew Thomas Yardley Wreford as a director
07 May 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
08 Apr 2010 AD03 Register(s) moved to registered inspection location
08 Apr 2010 AD02 Register inspection address has been changed
07 Apr 2010 NEWINC Incorporation