- Company Overview for EXODUS VENTURES LTD (07322824)
- Filing history for EXODUS VENTURES LTD (07322824)
- People for EXODUS VENTURES LTD (07322824)
- More for EXODUS VENTURES LTD (07322824)
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 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
05 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Mar 2023 | AD01 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 14 March 2023 | |
16 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Sep 2021 | PSC04 | Change of details for Ms Clare Joanne Wilson as a person with significant control on 1 August 2021 | |
02 Sep 2021 | PSC04 | Change of details for Mr Nicholas David Beare as a person with significant control on 1 August 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Mr Nick David Beare on 1 August 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
22 Feb 2021 | PSC04 | Change of details for Ms Clare Joanne Wilson as a person with significant control on 1 June 2020 | |
22 Feb 2021 | PSC04 | Change of details for Mr Nicholas David Beare as a person with significant control on 1 June 2020 | |
22 Feb 2021 | CH01 | Director's details changed for Mr Nick David Beare on 1 June 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
18 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 | |
27 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
11 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|