EXE F 6 LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

05/09/255 September 2025 NewTermination of appointment of Marc Ilane Attias as a director on 2024-11-08

View Document

05/09/255 September 2025 NewCessation of Marc Ilane Attias as a person with significant control on 2024-11-08

View Document

05/09/255 September 2025 NewTermination of appointment of Marc Ilane Attias as a secretary on 2024-11-08

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

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

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/03/245 March 2024 Notification of Marc Ilane Attias as a person with significant control on 2018-04-27

View Document

05/03/245 March 2024 Notification of Kim Menzies as a person with significant control on 2018-04-27

View Document

05/03/245 March 2024 Notification of Anna Dodonova as a person with significant control on 2018-04-27

View Document

21/02/2421 February 2024 Second filing for the appointment of Mrs Kim Tracey Menzies as a director

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Registered office address changed from C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT to 14 David Mews London W1U 6EQ on 2023-03-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Secretary's details changed for Mr Marc Ilane Attias on 2021-04-25

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR MARC ILANE ATTIAS

View Document

25/01/2125 January 2021 Appointment of Mrs Kim Tracey Menzies as a director on 2020-09-23

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MRS KIM TRACEY MENZIES

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 SECRETARY APPOINTED MR MARC ILANE ATTIAS

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES CHURCH

View Document

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR PIERSON AUSTIN

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MS SARAH JACQUELIN GUNTON

View Document

20/05/1320 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM ST MICHAELS HOUSE NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NY

View Document

30/06/1030 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: LEADERMANS ST MICHAELS HOUSE NORTON WAY SOUTH LETCHWORTH SG6 1NY

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ

View Document

24/04/0324 April 2003 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