EXE F 6 LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-07-31 with updates |
05/09/255 September 2025 New | Termination of appointment of Marc Ilane Attias as a director on 2024-11-08 |
05/09/255 September 2025 New | Cessation of Marc Ilane Attias as a person with significant control on 2024-11-08 |
05/09/255 September 2025 New | Termination of appointment of Marc Ilane Attias as a secretary on 2024-11-08 |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-04-30 |
05/03/245 March 2024 | Notification of Marc Ilane Attias as a person with significant control on 2018-04-27 |
05/03/245 March 2024 | Notification of Kim Menzies as a person with significant control on 2018-04-27 |
05/03/245 March 2024 | Notification of Anna Dodonova as a person with significant control on 2018-04-27 |
21/02/2421 February 2024 | Second filing for the appointment of Mrs Kim Tracey Menzies as a director |
29/01/2429 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
09/06/239 June 2023 | Confirmation statement made on 2023-04-24 with no updates |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Secretary's details changed for Mr Marc Ilane Attias on 2021-04-25 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-24 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | DIRECTOR APPOINTED MR MARC ILANE ATTIAS |
25/01/2125 January 2021 | Appointment of Mrs Kim Tracey Menzies as a director on 2020-09-23 |
25/01/2125 January 2021 | DIRECTOR APPOINTED MRS KIM TRACEY MENZIES |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
27/04/1827 April 2018 | SECRETARY APPOINTED MR MARC ILANE ATTIAS |
27/04/1827 April 2018 | APPOINTMENT TERMINATED, SECRETARY CHARLES CHURCH |
17/10/1717 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
26/04/1626 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | APPOINTMENT TERMINATED, DIRECTOR PIERSON AUSTIN |
22/05/1322 May 2013 | DIRECTOR APPOINTED MS SARAH JACQUELIN GUNTON |
20/05/1320 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/05/116 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
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 |
30/06/1030 June 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
05/07/075 July 2007 | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/07/065 July 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
10/07/0510 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
04/07/054 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
04/07/054 July 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: LEADERMANS ST MICHAELS HOUSE NORTON WAY SOUTH LETCHWORTH SG6 1NY |
31/07/0331 July 2003 | DIRECTOR RESIGNED |
31/07/0331 July 2003 | NEW DIRECTOR APPOINTED |
31/07/0331 July 2003 | SECRETARY RESIGNED |
31/07/0331 July 2003 | NEW SECRETARY APPOINTED |
31/07/0331 July 2003 | REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ |
24/04/0324 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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