- Company Overview for EXAAR LIMITED (06825631)
- Filing history for EXAAR LIMITED (06825631)
- People for EXAAR LIMITED (06825631)
- More for EXAAR LIMITED (06825631)
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) |
---|---|---|---|
21 Dec 2023 | AA | Accounts for a dormant company made up to 30 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 30 March 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 30 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 30 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 30 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
08 May 2018 | TM02 | Termination of appointment of Jilleen Marie Nadolny as a secretary on 18 April 2018 | |
08 May 2018 | AA | Micro company accounts made up to 30 March 2017 | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | AD01 | Registered office address changed from Neckinger Mills 162-164 Abbey Street Ground Floor West London SE1 2AN United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 18 January 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Andrew Jonathan Webb as a director on 11 August 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from Neckinger Mills 162-164 Abbey Street London SE1 2AN to Neckinger Mills 162-164 Abbey Street Ground Floor West London SE1 2AN on 28 June 2016 | |
28 Jun 2016 | CH03 | Secretary's details changed for Dr Jilleen Marie Nadolny on 28 June 2016 | |
28 Jun 2016 | CH01 | Director's details changed for Mr Andrew Jonathan Webb on 28 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |