Advanced company searchLink opens in new window

EXAAR LIMITED

Company number 06825631

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
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
  • GBP 1,500
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015