EXECUTIVE PRESENTATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-07 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Notification of Owen Leslie Goldring as a person with significant control on 2021-07-12

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

03/01/243 January 2024 Cessation of Carole Harding Roots as a person with significant control on 2021-07-12

View Document

03/01/243 January 2024 Termination of appointment of Carole Harding Roots as a director on 2021-07-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE HARDING ROOTS / 24/09/2018

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLE HARDING ROOTS / 24/09/2018

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / OWEN LESLIE GOLDRING / 24/09/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR OWEN LESLIE GOLDRING / 24/09/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED DR OWEN LESLIE GOLDRING

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 SECRETARY'S CHANGE OF PARTICULARS / OWEN LESLIE GOLDRING / 05/09/2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HARDING ROOTS / 05/09/2014

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MR LESLIE JOHN FORD ACPA

View Document

26/01/1526 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HARDING ROOTS / 09/09/2013

View Document

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / OWEN LESLIE GOLDRING / 09/09/2013

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HARDING ROOTS / 21/01/2013

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / OWEN LESLIE GOLDRING / 21/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HARDING ROOTS / 01/01/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HARDING ROOTS / 29/06/2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / OWEN LESLIE GOLDRING / 29/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HARDING ROOTS / 06/04/2011

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / OWEN LESLIE GOLDRING / 06/04/2011

View Document

03/02/113 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT

View Document

22/03/1022 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 1 COLNEBRIDGE CLOSE MARKET SQUAR STAINES MIDDLESEX TW18 4RZ

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: KHANBHAI HOUSE 4 CRESSWELL CORNER ANCHOR HILL, KNAPHILL WOKING, SURREY GU21 2JD

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 EXEMPTION FROM APPOINTING AUDITORS 19/06/00

View Document

25/01/0025 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/10/997 October 1999 EXEMPTION FROM APPOINTING AUDITORS 10/09/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/09/988 September 1998 EXEMPTION FROM APPOINTING AUDITORS 28/08/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 EXEMPTION FROM APPOINTING AUDITORS 06/10/97

View Document

16/10/9716 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 EXEMPTION FROM APPOINTING AUDITORS 05/01/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/08/953 August 1995 EXEMPTION FROM APPOINTING AUDITORS 24/07/95

View Document

03/08/953 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 Accounts for a dormant company made up to 1993-12-31

View Document

13/07/9413 July 1994 EXEMPTION FROM APPOINTING AUDITORS 01/07/94

View Document

13/07/9413 July 1994 Resolutions

View Document

04/03/944 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/944 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/944 March 1994

View Document

04/03/944 March 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994

View Document

01/10/931 October 1993 EXEMPTION FROM APPOINTING AUDITORS 09/09/93

View Document

01/10/931 October 1993 Resolutions

View Document

01/10/931 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/10/931 October 1993 Accounts for a dormant company made up to 1992-12-31

View Document

26/01/9326 January 1993 SECRETARY RESIGNED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993

View Document

06/02/926 February 1992

View Document

06/02/926 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/9216 January 1992 Incorporation

View Document

16/01/9216 January 1992 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