EXCHANGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewRegistration of charge 019968240005, created on 2025-09-12

View Document

29/07/2529 July 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

16/07/2516 July 2025 Previous accounting period shortened from 2025-04-29 to 2025-03-31

View Document

29/04/2529 April 2025 Current accounting period shortened from 2024-04-30 to 2024-04-29

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2023-04-30

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

15/05/2315 May 2023 Registration of charge 019968240003, created on 2023-05-09

View Document

15/05/2315 May 2023 Registration of charge 019968240002, created on 2023-05-09

View Document

15/05/2315 May 2023 Registration of charge 019968240004, created on 2023-05-09

View Document

11/05/2311 May 2023 Appointment of Mr Kishan Narendra Patel as a director on 2023-05-09

View Document

11/05/2311 May 2023 Notification of Hilton Pharmacy Group Ltd as a person with significant control on 2023-05-09

View Document

11/05/2311 May 2023 Termination of appointment of Anil Vithalbhai Patel as a secretary on 2023-05-09

View Document

11/05/2311 May 2023 Termination of appointment of Rajeshvari Anil Patel as a director on 2023-05-09

View Document

11/05/2311 May 2023 Termination of appointment of Anil Vithalbhai Patel as a director on 2023-05-09

View Document

11/05/2311 May 2023 Cessation of Anil Vithalbhai Patel as a person with significant control on 2023-05-09

View Document

11/05/2311 May 2023 Cessation of Anil Vithalbhai Patel as a person with significant control on 2023-05-09

View Document

11/05/2311 May 2023 Cessation of Rajeshvari Anil Patel as a person with significant control on 2023-05-09

View Document

11/05/2311 May 2023 Appointment of Mr Ashokkumar Ramanbhai Patel as a director on 2023-05-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Satisfaction of charge 1 in full

View Document

08/04/238 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/04/225 April 2022 Notification of Anil Vithalbhai Patel as a person with significant control on 2017-01-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

09/03/209 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

28/03/1928 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

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

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

29/04/1629 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/03/1326 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/04/113 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/03/1031 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESHVARI ANIL PATEL / 31/03/2010

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/03/0823 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/976 May 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 S369(4) SHT NOTICE MEET 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/9424 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM: MENZIES ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

21/03/9121 March 1991 RETURN MADE UP TO 09/03/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

12/03/9012 March 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

16/02/8716 February 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

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