EXACT INNOVATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 Confirmation statement made on 2025-09-09 with no updates

View Document

29/08/2529 August 2025 Appointment of Dr Claudia Meyer as a director on 2025-08-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM THEUNIS MEYER / 02/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM THEUNIS MEYER / 02/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM THEUNIS MEYER / 02/09/2019

View Document

02/09/192 September 2019 SECRETARY'S CHANGE OF PARTICULARS / DR CLAUDIA MEYER / 02/09/2019

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM C/O WILSON DEVENISH 67 NEWLAND STREET WITHAM ESSEX CM8 1AA

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THEUNIS MEYER / 02/09/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM THEUNIS MEYER / 02/09/2019

View Document

28/03/1928 March 2019 28/03/19 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1918 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 SECRETARY APPOINTED DR CLAUDIA MEYER

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THEUNIS MEYER / 01/05/2015

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O DEVENISH & CO 67 NEWLAND STREET WITHAM ESSEX CM8 1AA UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM LAWRENCE HOUSE THE STREET HATFIELD PEVEREL CHELMSFORD ESSEX CM3 2DN UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 27/09/12 STATEMENT OF CAPITAL GBP 70

View Document

27/09/1227 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THEUNIS MEYER / 26/09/2012

View Document

20/09/1220 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THEUNIS MEYER / 11/08/2012

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THEUNIS MEYER / 26/09/2011

View Document

09/09/119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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