Advanced company searchLink opens in new window

EXODUS VENTURES LTD

Company number 07322824

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)
04 Oct 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
08 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10
15 Jun 2015 AD01 Registered office address changed from C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
10 Sep 2012 CH01 Director's details changed for Mr Nicholas Beare on 28 June 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Aug 2011 AD01 Registered office address changed from 13 St. Augustines Road Canterbury Kent CT1 1XP United Kingdom on 22 August 2011
20 Aug 2011 AA01 Current accounting period extended from 31 July 2011 to 31 August 2011
20 Aug 2011 CH01 Director's details changed for Mr Nicholas Beare on 20 August 2011
03 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Nichoals Beare on 10 March 2011
10 Mar 2011 AD01 Registered office address changed from 44 Evelyn Road London SW19 8NT on 10 March 2011
22 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted