- Company Overview for EXCHANGE CAPITAL PARTNERS LTD (10827237)
- Filing history for EXCHANGE CAPITAL PARTNERS LTD (10827237)
- People for EXCHANGE CAPITAL PARTNERS LTD (10827237)
- More for EXCHANGE CAPITAL PARTNERS LTD (10827237)
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) |
---|---|---|---|
03 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from , 9 Ashley House Ashley Road, Tottenham Hale, London, N17 9LZ, England to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 31 July 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2019 | AP01 | Appointment of Mr Jonathan Denis Gray as a director on 26 March 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Brook Westham Longhurst as a director on 26 March 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Aaron Narinder Singh as a director on 26 March 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Daniel Allen Collier as a director on 26 March 2019 | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
31 May 2018 | PSC01 | Notification of Ziying Zou as a person with significant control on 29 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
30 May 2018 | TM01 | Termination of appointment of Philip Edward Spencer as a director on 29 May 2018 | |
30 May 2018 | PSC07 | Cessation of Philip Edward Spencer as a person with significant control on 29 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Ziying Zou as a director on 29 May 2018 | |
30 May 2018 | AP03 | Appointment of Mr Ziying Zou as a secretary on 29 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of David Armand Constant Doudou as a director on 17 May 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of David Armand Constant Doudou as a director on 12 April 2018 | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | AP01 | Appointment of Mr David Armand Constant Doudou as a director on 25 March 2018 | |
15 Mar 2018 | ANNOTATION |
Rectified form TM01 was removed from the public register on 15/05/2018 as it was invalid or ineffective
|
|
24 Jan 2018 | AP01 | Appointment of David Armand Constant Doudou as a director on 1 January 2018 | |
20 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-20
|