EXILARCH DOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-27

View Document

27/03/2527 March 2025 Annual accounts for year ending 27 Mar 2025

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

19/07/2319 July 2023 Change of details for Mr Ayal Hayes as a person with significant control on 2023-07-19

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-03-27

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

26/05/2126 May 2021 27/03/21 TOTAL EXEMPTION FULL

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

04/08/204 August 2020 27/03/20 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

14/10/1914 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

26/04/1926 April 2019 27/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

14/09/1814 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2018

View Document

09/07/189 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/17

View Document

31/05/1831 May 2018 27/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

08/09/178 September 2017 27/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL HAYES

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR AYAL HAYES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR AYAL HAYES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYAL HAYES

View Document

27/03/1727 March 2017 Annual accounts for year ending 27 Mar 2017

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 27 March 2016

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM SUITE 185 INGESTRE PLACE SOHO LONDON W1F 0JH UNITED KINGDOM

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL HAYES / 19/12/2015

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM SUITE 185 15 INGESTRE PLACE SOHO LONDON W1F 0JH ENGLAND

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AYAL HAYES / 19/12/2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM SUITE 185 77 BEAK STREET LONDON W1F 9DB

View Document

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 27 March 2015

View Document

27/03/1527 March 2015 Annual accounts for year ending 27 Mar 2015

View Accounts

14/08/1414 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 27 March 2014

View Document

27/03/1427 March 2014 Annual accounts for year ending 27 Mar 2014

View Accounts

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 27 March 2013

View Document

27/03/1327 March 2013 Annual accounts for year ending 27 Mar 2013

View Accounts

18/07/1218 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AYAL HAYES / 01/07/2012

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 27 March 2012

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AYAL HAYES / 01/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 27 March 2011

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HAYES / 01/12/2010

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM SUITE 185 77 BEAK STREET LONDON W1F 9DB UNITED KINGDOM

View Document

29/12/1029 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / AYAL HAYES / 01/12/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 27 March 2010

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HAYES / 18/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AYAL HAYES / 18/12/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 27 March 2009

View Document

06/01/096 January 2009 CURREXT FROM 31/12/2008 TO 27/03/2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM TREETOPS, QUARRY STREET LIVERPOOL MERSEYSIDE L25 6HD

View Document

18/12/0718 December 2007 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