- Company Overview for EXROID TECHNOLOGY LIMITED (07938267)
- Filing history for EXROID TECHNOLOGY LIMITED (07938267)
- People for EXROID TECHNOLOGY LIMITED (07938267)
- Charges for EXROID TECHNOLOGY LIMITED (07938267)
- More for EXROID TECHNOLOGY LIMITED (07938267)
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) |
---|---|---|---|
16 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
18 Jan 2017 | AD01 | Registered office address changed from 10 Harley Street London W1G 9PE England to Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA on 18 January 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from 7 Shilton Road Burford Oxfordshire OX18 4PA to 10 Harley Street London W1G 9PE on 23 September 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
29 Apr 2015 | CH01 | Director's details changed for Mr Patrick Heininger on 16 January 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Dr Mark John Hudson-Peacock on 16 January 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from Sweetslade Farm Northleach Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 3BL to 7 Shilton Road Burford Oxfordshire OX18 4PA on 16 January 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
01 Aug 2014 | AP01 | Appointment of Mr Graham Martin Bason as a director on 1 August 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Graham Bason as a director | |
05 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | CH01 | Director's details changed for Mr Graham Martin Bason on 25 October 2013 | |
21 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
03 Aug 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
21 May 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | MEM/ARTS | Memorandum and Articles of Association | |
24 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
13 Jan 2013 | AP01 | Appointment of Dr Mark John Hudson-Peacock as a director | |
11 Jan 2013 | AP01 | Appointment of Mr Patrick Heininger as a director |