EXCHANGES LIMITED

Company Documents

DateDescription
26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL UNMACK

View Document

12/05/1912 May 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY UNMACK

View Document

12/05/1912 May 2019 CESSATION OF TIMOTHY STUART BROOKE UNMACK AS A PSC

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/09/164 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/05/1613 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/06/152 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/06/149 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/06/137 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/05/129 May 2012 20/04/12 NO CHANGES

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 29/03/11 NO CHANGES

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

09/01/109 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: CHATHAM COURT LESBOURNE ROAD REIGATE SURREY RH2 7LD

View Document

27/01/0627 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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