Advanced company searchLink opens in new window

NORTH STREET EXETER LIMITED

Company number 09601686

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)
15 Jan 2025 AD01 Registered office address changed from Francis Louis House Belmont Road Exeter EX1 2HF England to 8 Powderham Crescent Exeter EX4 6DA on 15 January 2025
18 Nov 2024 AD01 Registered office address changed from 46 C/O Rajpal & Co the Ridgeway North Harrow HA2 7QN England to Francis Louis House Belmont Road Exeter EX1 2HF on 18 November 2024
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
20 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
22 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
06 May 2022 PSC04 Change of details for Mr Jonathan Matthew Charles King as a person with significant control on 1 May 2022
06 May 2022 TM01 Termination of appointment of Liam Louis King as a director on 1 May 2022
06 May 2022 PSC07 Cessation of Liam Louis King as a person with significant control on 1 May 2022
05 May 2022 AP01 Appointment of Mr Liam Louis King as a director on 1 May 2022
05 May 2022 PSC01 Notification of Liam Louis King as a person with significant control on 1 May 2022
05 May 2022 TM01 Termination of appointment of Myles David Golding as a director on 1 May 2022
05 May 2022 PSC07 Cessation of Myles David Golding as a person with significant control on 1 May 2022
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 AA Total exemption full accounts made up to 31 May 2020
24 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
03 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 31 May 2017
21 Nov 2017 MR01 Registration of charge 096016860004, created on 15 November 2017
07 Jun 2017 AD01 Registered office address changed from C/O Rajpal & Co 46 the Ridgeway North Harrow Harrow HA2 7QN England to 46 C/O Rajpal & Co the Ridgeway North Harrow HA2 7QN on 7 June 2017