EXAAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY JILLEEN NADOLNY

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

18/01/1718 January 2017 COMPANY NAME CHANGED ART ANALYSIS AND RESEARCH LIMITED CERTIFICATE ISSUED ON 18/01/17

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM NECKINGER MILLS 162-164 ABBEY STREET GROUND FLOOR WEST LONDON SE1 2AN UNITED KINGDOM

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM NECKINGER MILLS 162-164 ABBEY STREET LONDON SE1 2AN

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DR JILLEEN MARIE NADOLNY / 28/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN WEBB / 28/06/2016

View Document

27/05/1627 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1518 March 2015 COMPANY NAME CHANGED ART ACCESS AND RESEARCH (UK) LIMITED CERTIFICATE ISSUED ON 18/03/15

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAN KINDEM

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DR JILLEEN MARIA SCHNEIDER-NADOLNY / 18/04/2013

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAN SVERRE KINDEM / 18/04/2013

View Document

26/04/1326 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 5 WHITEHORSE MEWS 37 WESTMINSTER BRIDGE ROAD LONDON SE1 7QD

View Document

23/02/1223 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 SECRETARY APPOINTED DR JILLEEN MARIA SCHNEIDER-NADOLNY

View Document

04/05/114 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BIRO

View Document

22/09/1022 September 2010 ALTER ARTICLES 07/09/2010

View Document

22/09/1022 September 2010 ARTICLES OF ASSOCIATION

View Document

29/04/1029 April 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN SVERRE KINDEM / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WEBB / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL BIRO / 01/10/2009

View Document

04/08/094 August 2009 SHARE AGREEMENT OTC

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED PETER PAUL BIRO

View Document

24/03/0924 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JAN SVERNE KINDEM

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED PAUL MATTHEW NORTHWOOD

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED ANDREW JONATHAN WEBB

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL NORTHWOOD

View Document

20/02/0920 February 2009 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