EXIT 23 LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Micro company accounts made up to 2024-09-30 |
28/02/2528 February 2025 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-28 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
14/08/2414 August 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
14/03/2314 March 2023 | Micro company accounts made up to 2022-09-30 |
06/03/236 March 2023 | Micro company accounts made up to 2021-09-30 |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Micro company accounts made up to 2020-09-30 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANY KAI YAN CARLYLE / 07/10/2019 |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANY KAI YAN CARLYLE / 07/10/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/09/1517 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB ENGLAND |
09/09/149 September 2014 | 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