EXEC-IT LONDON LTD

Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/05/2320 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

28/02/2228 February 2022 Notification of Natalie Louise Turner as a person with significant control on 2022-02-14

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

04/04/194 April 2019 CESSATION OF NATALIE LOUISE TURNER AS A PSC

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR TOM EASDOWN / 01/03/2019

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM EASDOWN

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR MARCUS JON TURNER

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 10 BUDE ROAD SWINDON WILTSHIRE SN2 2DB

View Document

06/08/156 August 2015 06/04/15 STATEMENT OF CAPITAL GBP 1

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MRS NATALIE LOUISE TURNER

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS TURNER

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DRAKE

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUFFY

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY KING

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR ASHLEY RODGER JULIAN KING

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR CARL KEMP

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR PETER MICHAEL DRAKE

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR CARL KEMP

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DUFFY

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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