EXONAR LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Termination of appointment of Alim Virani as a director on 2024-02-01

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

25/06/2425 June 2024 Termination of appointment of Sasha Aleksandar Grujicic as a director on 2024-01-12

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-04 with updates

View Document

20/06/2320 June 2023 Appointment of Sasha Aleksandar Grujicic as a director on 2023-05-30

View Document

20/06/2320 June 2023 Termination of appointment of Daren Frederick Donald Trousdell as a director on 2023-05-30

View Document

20/06/2320 June 2023 Appointment of Andre Ethan Garber as a director on 2023-05-30

View Document

20/06/2320 June 2023 Appointment of Alim Virani as a director on 2023-05-30

View Document

07/03/237 March 2023 Termination of appointment of Danny Frederick Reeves as a director on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/09/2212 September 2022 Accounts for a small company made up to 2021-12-31

View Document

26/04/2226 April 2022 Registered office address changed from Central Working 2 Blagrave Street Reading Berkshire RG1 1AZ England to C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 2022-04-26

View Document

07/04/227 April 2022 Withdrawal of a person with significant control statement on 2022-04-07

View Document

07/04/227 April 2022 Notification of Nowvertical Uk Ltd as a person with significant control on 2022-03-25

View Document

29/03/2229 March 2022 Termination of appointment of Volker Hirsch as a director on 2022-03-25

View Document

29/03/2229 March 2022 Termination of appointment of Patrick Michael Byrne as a director on 2022-03-25

View Document

21/12/2121 December 2021 Termination of appointment of Stuart Michael Veale as a director on 2021-11-15

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR DANNY FREDERICK REEVES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARRETT

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 SECRETARY APPOINTED MR MICHAEL STUART ASPINALL

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR MICHAEL STUART ASPINALL

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR STUART MICHAEL VEALE

View Document

23/07/1923 July 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAGGER

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 SECRETARY APPOINTED MR NICHOLAS SMITH

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR ROBERT DAGGER

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE BARRETT

View Document

06/03/196 March 2019 ARTICLES OF ASSOCIATION

View Document

06/03/196 March 2019 ADOPT ARTICLES 04/01/2019

View Document

18/02/1918 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 6145.9133

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR DERRICK HIRST

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064399690001

View Document

11/07/1811 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 4210.8665

View Document

10/07/1810 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE

View Document

14/03/1814 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 15/01/18 STATEMENT OF CAPITAL GBP 2212.5249

View Document

23/02/1823 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GALES

View Document

25/09/1725 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1715 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/04/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 CHANGE PERSON AS SECRETARY

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAM BARRETT / 01/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAM BARRETT / 21/04/2017

View Document

21/04/1721 April 2017

View Document

30/03/1730 March 2017 14/02/17 STATEMENT OF CAPITAL GBP 2859.4869

View Document

22/03/1722 March 2017 ARTICLES OF ASSOCIATION

View Document

22/03/1722 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1722 March 2017 ALTER ARTICLES 13/02/2017

View Document

31/01/1731 January 2017 SECOND FILED SH01 - 09/09/16 STATEMENT OF CAPITAL GBP 2418.3104

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/01/176 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 064399690001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/163 November 2016 09/09/16 STATEMENT OF CAPITAL GBP 2333.6044

View Document

04/05/164 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ALEX VAN SOMEREN

View Document

17/03/1617 March 2016 SECOND FILING FOR FORM SH01

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 25/09/15 STATEMENT OF CAPITAL GBP 2336.995500

View Document

31/12/1531 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1523 December 2015 ADOPT ARTICLES 21/09/2015

View Document

14/12/1514 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 064399690001

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/08/1528 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 2131.4506

View Document

27/08/1527 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/08/1527 August 2015 07/08/15 STATEMENT OF CAPITAL GBP 1899.4506

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR JAMES STEWART

View Document

01/05/151 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 29/09/14 STATEMENT OF CAPITAL GBP 1306.6666

View Document

07/01/157 January 2015 28/11/14 STATEMENT OF CAPITAL GBP 1306.666

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064399690001

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR WILLIAM LLEWELLYN ANTHONY

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR DAVID ROBERT GALES

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/07/1418 July 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

10/06/1410 June 2014 SECOND FILING FOR FORM SH01

View Document

19/12/1319 December 2013 ALTER ARTICLES 14/10/2013

View Document

31/10/1331 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 1311.666

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR DERRICK HOWARD HIRST

View Document

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM BARRETT / 01/03/2013

View Document

12/12/1212 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, 1 PEACH STREET, WOKINGHAM, BERKSHIRE, RG40 1XJ, UNITED KINGDOM

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH BARRETT / 28/11/2012

View Document

12/11/1212 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 770.0000

View Document

02/10/122 October 2012 18/09/12 STATEMENT OF CAPITAL GBP 740

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/07/129 July 2012 SUB-DIVISION 29/06/12

View Document

09/07/129 July 2012 SHARES SUBDIVIDED/TO CREATE A NEW CLASS OF ORDINARY SHARES/TO INCREASED THE TOTAL AUTORISED SHARES CAPITAL/ TO ALLOT SHARES UP TO THE AUTHORISED LIMIT 29/06/2012

View Document

05/12/115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM BARRETT / 01/09/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH BARRETT / 01/09/2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM, PARK FARM LODGE UPPER LAMBOURN, HUNGERFORD, BERKSHIRE, RG17 8RD

View Document

20/10/1020 October 2010 ADOPT ARTICLES 23/09/2010

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED FIFTY I STATE LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

06/09/106 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 DISS40 (DISS40(SOAD))

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM BARRETT / 01/11/2009

View Document

26/04/1026 April 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

19/01/1019 January 2010 SECRETARY APPOINTED JOANNE ELIZABETH BARRETT

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM, WOODCRAY COTTAGE, SANDHURST ROAD, WOKINGHAM, BERKSHIRE, RG40 3LS

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY MARCUS HILL

View Document

01/11/091 November 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS HILL

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARRETT / 14/03/2008

View Document

25/02/0825 February 2008 ADOPT MEM AND ARTS 02/02/2008

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 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