EXPLOSI LTD
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-06-07 with no updates |
06/12/246 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
05/06/235 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
03/12/173 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
21/04/1721 April 2017 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM SUITE 218 2 LANSDOWNE ROW MAYFAIR LONDON W1J 6HL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/12/1617 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
07/07/167 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
01/07/131 July 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
01/07/131 July 2013 | SAIL ADDRESS CREATED |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
27/12/1027 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD BOWLING / 01/04/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
05/04/095 April 2009 | 31/03/08 TOTAL EXEMPTION FULL |
04/04/094 April 2009 | REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 304 THE ALASKA BUILDINGS 61 GRANGE ROAD LONDON SE1 3BB |
24/03/0924 March 2009 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | NEW SECRETARY APPOINTED |
10/12/0710 December 2007 | SECRETARY RESIGNED |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: EXPLOSI HOUSE 9A GREENS COURT LONDON W1F 0HJ |
29/06/0729 June 2007 | NEW SECRETARY APPOINTED |
29/06/0729 June 2007 | NEW DIRECTOR APPOINTED |
04/06/074 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/06/074 June 2007 | DIRECTOR RESIGNED |
04/06/074 June 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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