EXAFIELD LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-11 with no updates |
29/01/2529 January 2025 | Termination of appointment of Sophie Marie Framboise Planche as a director on 2024-09-15 |
07/11/247 November 2024 | Registered office address changed from 16 Old Queen Street London Greater London SW1H 9HP England to 78-79 Pall Mall St James's London SW1Y 5ES on 2024-11-07 |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
16/03/2316 March 2023 | Appointment of Ms Sophie Marie Framboise Planche as a director on 2023-03-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
17/05/2217 May 2022 | Registered office address changed from 2nd Floor, Suite S4 Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB England to 16 Old Queen Street London Greater London SW1H 9HP on 2022-05-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 1ST FLOOR GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB UNITED KINGDOM |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/11/1928 November 2019 | DIRECTOR APPOINTED MS LAURIE HELENE CHARDON |
06/11/196 November 2019 | APPOINTMENT TERMINATED, DIRECTOR TOM PARKINSON |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
03/02/173 February 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/03/1623 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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