EXACTLY TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

29/10/2429 October 2024 Cancellation of shares. Statement of capital on 2024-07-25

View Document

29/10/2429 October 2024 Purchase of own shares.

View Document

29/10/2429 October 2024 Purchase of own shares.

View Document

29/10/2429 October 2024 Cancellation of shares. Statement of capital on 2024-07-25

View Document

02/10/242 October 2024 Director's details changed for Mr Richard Libby on 2024-09-30

View Document

02/10/242 October 2024 Termination of appointment of Robert Stephen Chantler as a director on 2024-07-25

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Robert Stephen Chantler on 2024-04-05

View Document

30/04/2430 April 2024 Change of details for Mr Robert Stephen Chantler as a person with significant control on 2024-04-05

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

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

View Accounts

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

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

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

View Accounts

25/06/2125 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

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN CHANTLER / 12/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID NACHMAN / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LIBBY / 12/06/2019

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN NACHMAN

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 8 LOWER TOWN SAMPFORD PEVERELL EX16 7BJ UNITED KINGDOM

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / RICHARD JAMES LIBBY / 12/06/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

06/03/196 March 2019 30/09/17 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 ADOPT ARTICLES 01/10/2018

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED CHANTLER LIBBY LTD CERTIFICATE ISSUED ON 16/01/19

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR JONATHAN DAVID NACHMAN

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR RICHARD LIBBY

View Document

31/01/1831 January 2018 ADOPT ARTICLES 01/10/2017

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES LIBBY

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN CHANTLER / 01/10/2017

View Document

31/01/1831 January 2018 01/10/17 STATEMENT OF CAPITAL GBP 200

View Document

12/01/1812 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 COMPANY NAME CHANGED CHANTLER SERVICES LTD CERTIFICATE ISSUED ON 09/01/18

View Document

20/11/1720 November 2017 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

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

View Accounts

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

13/04/1613 April 2016 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