EXALLOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

12/03/2512 March 2025 Second filing of Confirmation Statement dated 2017-06-05

View Document

07/03/257 March 2025 Second filing of the annual return made up to 2016-06-05

View Document

08/11/248 November 2024 Registration of charge 014263530006, created on 2024-10-29

View Document

07/11/247 November 2024 Appointment of Paul Mark Brownhill as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Richard George Lewis as a secretary on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Richard George Lewis as a director on 2024-10-29

View Document

07/11/247 November 2024 Cessation of Richard George Lewis as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Notification of Exallot Holdings Limited as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Appointment of Nicola Spilsbury as a secretary on 2024-10-29

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Second filing of Confirmation Statement dated 2017-06-05

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Registered office address changed from Galaxy Point Patent Drive Moorcroft Park Wednesbury West Midlands WS10 7XD to Units 1 & 2 Cedar Park Ninian Way Tamworth Staffs B77 5DE on 2023-10-25

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

09/06/179 June 2017 Confirmation statement made on 2017-06-05 with updates

View Document

12/10/1612 October 2016 31/12/15 AUDITED ABRIDGED

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/07/1621 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 Annual return

View Document

18/05/1618 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/1621 April 2016 ADOPT ARTICLES 07/04/2016

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR INA MARCROFT

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: LOMBARD HOUSE, 1 CROSS KEYS, LICHFIELD, STAFFORDSHIRE WS13 6DN

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 180, BEACON STREET,, LICHFIELD,, STAFFS., WS13 7BB

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/07/9628 July 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 SECRETARY RESIGNED

View Document

11/08/9411 August 1994 Accounts for a small company made up to 1993-12-31

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/06/9410 June 1994

View Document

10/06/9410 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994

View Document

28/01/9428 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/08/9323 August 1993 Accounts for a small company made up to 1992-12-31

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9313 February 1993

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93 FROM: UNIT27, HURST BUSINESS PARK, NAVIGATION DRIVE, BRIERLEY HILL, WEST MIDLANDS, DY5 1UT

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993

View Document

11/12/9211 December 1992

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9227 May 1992

View Document

27/05/9227 May 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992

View Document

27/05/9227 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 Accounts for a small company made up to 1991-12-31

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: PLEASANT STREET, WEST BROMWICH, WEST MIDLANDS, B70 7DT

View Document

23/09/9123 September 1991 Auditor's resignation

View Document

23/09/9123 September 1991 AUDITOR'S RESIGNATION

View Document

16/07/9116 July 1991

View Document

16/07/9116 July 1991 Full accounts made up to 1990-12-31

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 ALTER MEM AND ARTS 17/06/91

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991

View Document

27/06/9127 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9111 May 1991

View Document

11/05/9111 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/905 September 1990

View Document

05/09/905 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 REGISTERED OFFICE CHANGED ON 13/08/90 FROM: WEST BROMWICH STREET, OLDBURY, WARLEY, WEST MIDLANDS B69 3AT

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990

View Document

15/06/9015 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 Full accounts made up to 1989-12-31

View Document

15/06/9015 June 1990

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/02/9016 February 1990

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/05/892 May 1989 DIRECTOR RESIGNED

View Document

02/05/892 May 1989

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/07/8827 July 1988

View Document

27/07/8827 July 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 Full accounts made up to 1986-12-31

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/03/883 March 1988

View Document

03/03/883 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987

View Document

06/08/876 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986

View Document

08/09/868 September 1986 Accounts for a small company made up to 1985-12-31

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/07/8615 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/07/8615 July 1986

View Document

07/06/797 June 1979 CERTIFICATE OF INCORPORATION

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