EXECUZEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Full accounts made up to 2023-12-31 |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
31/12/2431 December 2024 | Current accounting period shortened from 2023-12-31 to 2023-12-30 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
29/04/2429 April 2024 | Full accounts made up to 2022-12-31 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/07/2016 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | PREVSHO FROM 29/04/2020 TO 31/12/2019 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/07/191 July 2019 | CESSATION OF ADRIAN EZRA AS A PSC |
01/07/191 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORK HOUSE TRUSTEE LIMITED |
14/06/1914 June 2019 | ADOPT ARTICLES 30/05/2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EZRA / 05/04/2016 |
31/05/1631 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
08/02/168 February 2016 | 30/04/15 TOTAL EXEMPTION FULL |
21/10/1521 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/06/1512 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
13/02/1513 February 2015 | FULL ACCOUNTS MADE UP TO 30/04/14 |
13/06/1413 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
06/02/146 February 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 |
29/05/1329 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
05/02/135 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
19/06/1219 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
02/02/122 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
01/06/111 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
02/03/112 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
14/06/1014 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
05/02/105 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
20/08/0920 August 2009 | RETURN MADE UP TO 26/05/09; NO CHANGE OF MEMBERS |
17/08/0917 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EZRA / 14/08/2009 |
17/08/0917 August 2009 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 4TH FLOOR 7 BIRCHIN PLACE LONDON EC3V 9BW |
04/04/094 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
07/02/097 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
28/08/0828 August 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 16 GROSVENOR PLACE LONDON SW1X 7HH |
25/07/0725 July 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
08/06/058 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
21/07/0421 July 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
17/05/0317 May 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
08/05/028 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/0219 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
14/01/0214 January 2002 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01 |
04/06/014 June 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
05/07/005 July 2000 | RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS |
31/05/0031 May 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
25/05/0025 May 2000 | EXEMPTION FROM APPOINTING AUDITORS 18/05/00 |
25/05/0025 May 2000 | £ NC 1000/10000000 18/ |
25/05/0025 May 2000 | NC INC ALREADY ADJUSTED 18/05/00 |
08/06/998 June 1999 | NEW DIRECTOR APPOINTED |
28/05/9928 May 1999 | SECRETARY RESIGNED |
28/05/9928 May 1999 | NEW SECRETARY APPOINTED |
28/05/9928 May 1999 | DIRECTOR RESIGNED |
28/05/9928 May 1999 | REGISTERED OFFICE CHANGED ON 28/05/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
26/05/9926 May 1999 | 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