Advanced company searchLink opens in new window

EXROID TECHNOLOGY LIMITED

Company number 07938267

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)
22 Mar 2019 CH01 Director's details changed for Mr James Garstin on 18 March 2019
19 Mar 2019 AP01 Appointment of Mr James Garstin as a director on 18 March 2019
18 Mar 2019 TM01 Termination of appointment of Christopher John Aworth as a director on 18 March 2019
08 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
07 Feb 2019 PSC07 Cessation of Graham Martin Bason as a person with significant control on 1 February 2019
07 Feb 2019 PSC07 Cessation of Graham Martin Bason as a person with significant control on 1 February 2019
07 Feb 2019 AP01 Appointment of Mrs Lisa Jayne Ellerker as a director on 1 February 2019
02 Jan 2019 TM01 Termination of appointment of Patrick Heininger as a director on 31 December 2018
13 Nov 2018 RP04AP01 Second filing for the appointment of Michael Wilshaw as a director
13 Nov 2018 RP04AP01 Second filing for the appointment of Christopher Aworth as a director
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 63,166
05 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 Oct 2018 AP01 Appointment of Mr Christopher John Aworth as a director on 1 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13/11/2018.
01 Oct 2018 AP01 Appointment of Mr Michael Anthony Wilshaw as a director on 1 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13/11/2018.
22 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 56,773
06 Apr 2018 AD01 Registered office address changed from Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA England to Innovation House Ramsgate Road Sandwich CT13 9nd on 6 April 2018
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 51,621
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 47,334
02 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 46,364
07 Oct 2017 PSC01 Notification of Graham Martin Bason as a person with significant control on 6 April 2016
12 Jun 2017 MR01 Registration of charge 079382670001, created on 9 June 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-01
09 Mar 2017 CONNOT Change of name notice