Advanced company searchLink opens in new window

EXECUTIVE DEVELOPMENTS (NO.1) LIMITED

Company number 08836902

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)
08 May 2018 PSC05 Change of details for Executive Developments Limited as a person with significant control on 19 April 2018
12 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
29 Dec 2016 AA Accounts for a small company made up to 31 March 2016
16 Mar 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
14 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
15 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2015 MR04 Satisfaction of charge 088369020001 in full
13 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
10 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 10 February 2015
07 Aug 2014 MR01 Registration of charge 088369020002, created on 25 July 2014
29 Jul 2014 MR01 Registration of charge 088369020001, created on 25 July 2014
01 May 2014 CERTNM Company name changed executive developments (ck) LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
17 Jan 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
17 Jan 2014 AD02 Register inspection address has been changed
08 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted