EXACTA TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Statement of company's objects |
02/05/252 May 2025 | Memorandum and Articles of Association |
02/05/252 May 2025 | Resolutions |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-14 with updates |
24/03/2524 March 2025 | Director's details changed for Mr Nicholas George Rogers on 2025-03-01 |
21/02/2521 February 2025 | Notification of Exacta Technologies Group Ltd as a person with significant control on 2025-01-28 |
21/02/2521 February 2025 | Cessation of Nicholas George Rogers as a person with significant control on 2025-01-28 |
19/02/2519 February 2025 | Purchase of own shares. |
19/02/2519 February 2025 | Cancellation of shares. Statement of capital on 2025-01-15 |
26/01/2526 January 2025 | Appointment of Mr David Neil Osmond as a director on 2025-01-24 |
12/07/2412 July 2024 | Satisfaction of charge 041662140004 in full |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Registration of charge 041662140006, created on 2024-06-21 |
18/06/2418 June 2024 | Registration of charge 041662140005, created on 2024-06-13 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-14 with updates |
22/03/2422 March 2024 | Director's details changed for Mr Nicholas George Rogers on 2024-03-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Amended total exemption full accounts made up to 2022-12-31 |
23/10/2323 October 2023 | Change of details for Mr Nicholas George Rogers as a person with significant control on 2023-07-01 |
23/10/2323 October 2023 | Director's details changed for Mr Nicholas George Rogers on 2023-07-01 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-12-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
17/02/2317 February 2023 | Director's details changed for Mr Nicholas George Rogers on 2023-02-17 |
17/02/2317 February 2023 | Change of details for Mr Nicholas George Rogers as a person with significant control on 2023-02-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/03/2216 March 2022 | Confirmation statement made on 2022-03-14 with updates |
04/03/224 March 2022 | Purchase of own shares. |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
21/02/2221 February 2022 | Cancellation of shares. Statement of capital on 2022-01-28 |
10/02/2210 February 2022 | Memorandum and Articles of Association |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
07/02/227 February 2022 | Termination of appointment of Matthew Jonathan Copsey as a director on 2022-01-28 |
07/02/227 February 2022 | Cessation of Matthew Jonathan Copsey as a person with significant control on 2022-01-28 |
07/02/227 February 2022 | Change of details for Mr Nicholas George Rogers as a person with significant control on 2022-01-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Registration of charge 041662140004, created on 2021-12-14 |
25/03/2125 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES |
26/02/2126 February 2021 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE ROGERS / 01/05/2018 |
24/02/2124 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE ROGERS / 01/05/2018 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/10/2028 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | 17/07/20 STATEMENT OF CAPITAL GBP 510 |
08/09/208 September 2020 | RETURN OF PURCHASE OF OWN SHARES |
14/08/2014 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
20/07/2020 July 2020 | 04/04/20 STATEMENT OF CAPITAL GBP 524 |
23/06/2023 June 2020 | RETURN OF PURCHASE OF OWN SHARES |
24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE ROGERS / 24/04/2020 |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM THE OLD SAWMILL CLEEVE HILL UBLEY SOMERSET BS40 6PE |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/03/1513 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/02/1428 February 2014 | APPOINTMENT TERMINATED, SECRETARY EMMA ROGERS |
28/02/1428 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/02/1328 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/02/1222 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
17/11/1117 November 2011 | TRANSFER & RECLASSIFY SHARES 07/11/2011 |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/03/118 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
18/02/1118 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/03/1019 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / EMMA ROGERS / 22/02/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE ROGERS / 22/02/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONATHAN COPSEY / 22/02/2010 |
19/03/1019 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: SWALLOWS LODGE KNOWLE HILL CHEW MAGNA BRISTOL BS40 8TE |
15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/03/066 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0519 October 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/03/0516 March 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
02/03/042 March 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/04/0310 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
25/03/0325 March 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
10/01/0310 January 2003 | NC INC ALREADY ADJUSTED 17/12/02 |
10/01/0310 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/01/0310 January 2003 | SHARE ISSUE 17/12/02 |
10/01/0310 January 2003 | ARTICLES OF ASSOCIATION |
10/12/0210 December 2002 | DIRECTOR RESIGNED |
16/05/0216 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
26/03/0226 March 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
20/09/0120 September 2001 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
24/07/0124 July 2001 | REGISTERED OFFICE CHANGED ON 24/07/01 FROM: COBBLERS COTTAGE THE COURTYARD WEST HARPTREE BRISTOL BS40 6HU |
27/03/0127 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0122 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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