Advanced company searchLink opens in new window

EXIM DANCE COMPANY C.I.C.

Company number 07842388

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)
09 Oct 2020 AD01 Registered office address changed from 33 Ford Hill, Stoke, Plymouth Ford Hill Plymouth PL2 1HJ England to Oxford House 29 Manor Street Plymouth PL1 1TW on 9 October 2020
07 Oct 2020 AP01 Appointment of Mrs Laura Francesca Nightingale as a director on 7 October 2020
16 Sep 2020 TM01 Termination of appointment of Meier Williams as a director on 25 February 2019
15 Jul 2020 AD01 Registered office address changed from Broad Quay House Richmond Walk Plymouth PL1 4LL England to 33 Ford Hill, Stoke, Plymouth Ford Hill Plymouth PL2 1HJ on 15 July 2020
27 Feb 2020 AP01 Appointment of Mrs Catherine Joy Batt as a director on 27 February 2020
19 Feb 2020 AP01 Appointment of Mr Josh Slater as a director on 18 February 2020
19 Feb 2020 AP01 Appointment of Emma June Dickson as a director on 18 February 2020
18 Feb 2020 AP01 Appointment of Mrs Mary Catherine Cox as a director on 18 February 2020
18 Feb 2020 AP01 Appointment of Mrs Jemima Mary Soper as a director on 18 February 2020
10 Jan 2020 CH03 Secretary's details changed for Mrs Esther Marie Archer on 10 January 2020
06 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 30 November 2018
03 Oct 2019 PSC01 Notification of Esther Marie Archer as a person with significant control on 3 October 2019
17 Sep 2019 AP03 Appointment of Mrs Esther Marie Archer as a secretary on 17 September 2019
17 Sep 2019 AD01 Registered office address changed from C/O Plymouth School of Creative Arts 22 Millbay Road Plymouth PL1 3EG to Broad Quay House Richmond Walk Plymouth PL1 4LL on 17 September 2019
17 Sep 2019 PSC07 Cessation of Lucy Claire Gomer as a person with significant control on 1 September 2019
17 Sep 2019 PSC07 Cessation of Clifford Keith Edwards as a person with significant control on 1 September 2019
17 Sep 2019 TM01 Termination of appointment of Lucy Claire Gomer as a director on 5 September 2019
17 Sep 2019 TM01 Termination of appointment of Clifford Keith Edwards as a director on 1 September 2019
17 Jul 2019 AP01 Appointment of Mrs Esther Marie Archer as a director on 8 July 2019
25 Feb 2019 AP01 Appointment of Mrs Meier Williams as a director on 14 February 2019
23 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
30 Nov 2017 PSC07 Cessation of Claire Marie Summers as a person with significant control on 30 November 2017