EX TECHNOLOGIES LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-02-01

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

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

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

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

View Accounts

02/05/182 May 2018 COMPANY NAME CHANGED EXTREMEDATA TECHNOLOGIES LTD CERTIFICATE ISSUED ON 02/05/18

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

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

View Accounts

02/04/172 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR MARVEN BUDAY BANTILAN

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALICE RASOVSKA

View Document

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

View Accounts

25/04/1625 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE RASOVSKA / 11/01/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/01/1521 January 2015 COMPANY NAME CHANGED ZONE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 21/01/15

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MS ALICE RASOVSKA

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR LEE GILBURT

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1330 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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