- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|