EXECUTE TODAY LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
07/03/257 March 2025 | Application to strike the company off the register |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
03/11/243 November 2024 | Confirmation statement made on 2024-08-18 with no updates |
16/06/2416 June 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/10/2327 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-18 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/12/2222 December 2022 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 76 Camden Hurst Milford on Sea Lymington SO41 0WP on 2022-12-22 |
13/12/2213 December 2022 | Unaudited abridged accounts made up to 2022-01-31 |
26/09/2226 September 2022 | Change of details for Mrs Ilona Simpson as a person with significant control on 2022-09-26 |
26/09/2226 September 2022 | Termination of appointment of Ilona Simpson as a director on 2022-09-26 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/11/213 November 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/12/202 December 2020 | 31/01/20 UNAUDITED ABRIDGED |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/09/1915 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
18/08/1918 August 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/01/1912 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/01/182 January 2018 | DIRECTOR APPOINTED DR RUPERT BOYD SIMPSON |
27/11/1727 November 2017 | CURREXT FROM 30/09/2017 TO 31/01/2018 |
08/10/178 October 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND |
02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 10B GORINGS SQUARE STAINES-UPON-THAMES MIDDLESEX TW18 4EW UNITED KINGDOM |
14/09/1514 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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