- Company Overview for EXOCHROME HOLDINGS LIMITED (11186435)
- Filing history for EXOCHROME HOLDINGS LIMITED (11186435)
- People for EXOCHROME HOLDINGS LIMITED (11186435)
- More for EXOCHROME HOLDINGS LIMITED (11186435)
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 Jun 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
18 Aug 2023 | SH02 |
Statement of capital on 27 October 2021
|
|
14 Jul 2023 | SH02 |
Statement of capital on 29 June 2023
|
|
10 Jun 2023 | AA | Group of companies' accounts made up to 31 August 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
11 Oct 2021 | PSC04 | Change of details for Dr Nicholas James Master as a person with significant control on 20 August 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Dr Nicholas James Master on 20 August 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
22 Aug 2019 | PSC04 | Change of details for Dr Nicholas James Master as a person with significant control on 18 April 2018 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Apr 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 August 2018 | |
17 Apr 2019 | AD01 | Registered office address changed from 10 Warner House 43-49 Warner Street London EC1R 5ER United Kingdom to Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS on 17 April 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 18 April 2018
|
|
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
14 May 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | AP01 | Appointment of Mr Simon Alfred Noel Davies as a director on 18 April 2018 | |
11 May 2018 | AP01 | Appointment of Mr Read Fraser Gomm as a director on 18 April 2018 | |
11 May 2018 | AP01 | Appointment of Mark Connell as a director on 18 April 2018 |