EXE LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

05/10/225 October 2022 Application to strike the company off the register

View Document

02/10/222 October 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/11/2127 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

25/10/1925 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/01/1924 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/02/1811 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/11/1510 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/11/1410 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/11/1313 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/11/1213 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/11/117 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/11/1011 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE LOUISE BURKE / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 8 ROCHESTER WAY CROWBOROUGH EAST SUSSEX TN6 2DR

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

13/11/9613 November 1996 EXEMPTION FROM APPOINTING AUDITORS 06/11/96

View Document

06/08/966 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/11/9530 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 SECRETARY RESIGNED

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: 152-160 CITY ROAD LONDON EC1V 2NP

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company