EXACTERA LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

30/07/2530 July 2025 Registration of charge 107166520001, created on 2025-07-29

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of Walter F Scott as a director on 2025-04-08

View Document

20/02/2520 February 2025 Accounts for a small company made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

24/04/2424 April 2024 Accounts for a small company made up to 2022-12-31

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

10/08/2310 August 2023 Registered office address changed from 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-08-10

View Document

05/07/235 July 2023 Certificate of change of name

View Document

02/06/232 June 2023 Appointment of Mr Michael Dwayne Hickman as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Matthew Masankay as a director on 2023-05-31

View Document

02/06/232 June 2023 Appointment of Mr Walter F Scott as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Donald Scherer as a director on 2022-11-07

View Document

02/06/232 June 2023 Notification of a person with significant control statement

View Document

02/06/232 June 2023 Cessation of Donald Andrew Scherer as a person with significant control on 2021-05-28

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2021-12-31

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

13/12/2113 December 2021 Amended accounts for a small company made up to 2019-12-31

View Document

09/12/219 December 2021 Accounts for a small company made up to 2019-12-31

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCHERER / 09/05/2019

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCHERER / 11/05/2017

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCHERER / 10/05/2017

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

08/04/178 April 2017 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