Advanced company searchLink opens in new window

EXCHANGE CAPITAL PARTNERS LTD

Company number 10827237

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-18
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-20
  • GBP 5,000