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)
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
  • GBP 46,114
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
  • GBP 46,114
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
  • GBP 46,114
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
  • GBP 1,111
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
  • GBP 750
03 Aug 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
21 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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