Advanced company searchLink opens in new window

XECUTIVE DIRECT LTD

Company number 08982185

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 May 2019 AA Micro company accounts made up to 30 April 2018
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
21 Jul 2017 AD01 Registered office address changed from C/O Tax Matters Llp Priory House 45-51a High Street High Street Reigate Surrey RH2 9AE to PO Box C/O Roast 30-32 Tabard Street London SE1 4JU on 21 July 2017
15 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
06 Jul 2016 TM01 Termination of appointment of Ian White as a director on 30 June 2016
11 May 2016 AP01 Appointment of Mr Rafay Nazir Khan as a director on 11 May 2016
16 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2,000
16 Jan 2016 TM01 Termination of appointment of Rafay Nazir Khan as a director on 15 January 2016
14 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
09 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,000
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 2,000
08 Dec 2015 AP01 Appointment of Mr Ian White as a director on 8 December 2015
04 Dec 2015 AD01 Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to C/O Tax Matters Llp Priory House 45-51a High Street High Street Reigate Surrey RH2 9AE on 4 December 2015
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
28 Sep 2015 AP01 Appointment of Mr Rafay Nazir Khan as a director on 28 September 2015
28 Sep 2015 AD01 Registered office address changed from Flat 3 73 Selborne Road Southgate London N14 7DE to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 28 September 2015
28 Sep 2015 TM01 Termination of appointment of Georgios Zagkas as a director on 28 September 2015
21 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
27 Mar 2015 AD01 Registered office address changed from Unit 408 Tower Bridge Business Centre East Smithfield London E1W 1AW England to Flat 3 73 Selborne Road Southgate London N14 7DE on 27 March 2015
24 Mar 2015 CH01 Director's details changed for Mr Giorgos Zagkas on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Vanitha Krishnasamy as a director on 24 March 2015