EXAPLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/03/2422 March 2024 Change of details for Sarah Stockwell as a person with significant control on 2024-03-21

View Document

22/03/2422 March 2024 Director's details changed for Mrs Sarah Jane Stockwell on 2024-03-21

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Director's details changed for Dr Michael Cedric Kells on 2023-04-12

View Document

13/04/2313 April 2023 Change of details for Dr Michael Cedric Kells as a person with significant control on 2023-04-12

View Document

11/04/2311 April 2023 Change of details for Sarah Stockwell as a person with significant control on 2023-03-13

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

06/04/236 April 2023 Director's details changed for Ms. Sarah Stockwell on 2023-03-13

View Document

06/04/236 April 2023 Director's details changed for Ms. Sarah Stockwell on 2023-04-06

View Document

06/04/236 April 2023 Change of details for Dr Michael Cedric Kells as a person with significant control on 2023-03-24

View Document

06/04/236 April 2023 Change of details for Sarah Stockwell as a person with significant control on 2023-03-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH STOCKWELL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM PILGRIM HOUSE PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

19/01/1919 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ADOPT ARTICLES 31/03/2015

View Document

09/11/159 November 2015 01/08/14 STATEMENT OF CAPITAL GBP 465001

View Document

26/10/1526 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MS. SARAH STOCKWELL

View Document

08/10/158 October 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED DR MICHAEL CEDRIC KELLS

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

14/07/1414 July 2014 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