Advanced company searchLink opens in new window

EXQUISITE RANGE LTD

Company number 08972125

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 2024 CH01 Director's details changed for Mr Farshad Hadj Kazemian on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from Unit 11/12 197 Ealing Road Wembley Uk HA0 4LW England to Unit 11/12 197 Ealing Road Wembley HA0 4LW on 1 February 2024
25 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 22 September 2023
  • GBP 338.30095
11 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2023 AP01 Appointment of Mr James Gilboy as a director on 22 September 2023
10 Oct 2023 AP01 Appointment of Mr Andrew William Owens as a director on 22 September 2023
10 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
19 Dec 2022 MR01 Registration of charge 089721250001, created on 19 December 2022
22 Aug 2022 AAMD Amended total exemption full accounts made up to 30 April 2018
22 Aug 2022 AAMD Amended total exemption full accounts made up to 30 April 2020
22 Aug 2022 AAMD Amended total exemption full accounts made up to 30 April 2019
15 Aug 2022 AAMD Amended total exemption full accounts made up to 30 April 2021
29 Jul 2022 PSC04 Change of details for Mr Farshad Hadj Kazemian as a person with significant control on 22 September 2021
29 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
04 Apr 2022 AD01 Registered office address changed from 23B Holland Road London London W14 8HJ to Unit 11/12 197 Ealing Road Wembley Uk HA0 4LW on 4 April 2022
01 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
16 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 September 2021
  • GBP 194.93742
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 194.93742
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2021
30 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates