EXITGLEN LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 19/06/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / YOUNGSTOWN LIMITED / 06/04/2016

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

04/01/184 January 2018 CESSATION OF NICHOLAS JAMES BATES AS A PSC

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUNGSTOWN LIMITED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/08/169 August 2016 CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

06/01/166 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/01/1515 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

12/02/1312 February 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1325 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 CORPORATE SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID RAVDEN

View Document

11/01/1211 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

28/01/1128 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/06/1019 June 2010 REGISTERED OFFICE CHANGED ON 19/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA UNITED KINGDOM

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 20 JESMOND WAY STANMORE MIDDLESEX HA7 4QR

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

02/01/092 January 2009 RETURN MADE UP TO 22/12/08; NO CHANGE OF MEMBERS

View Document

02/01/092 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/043 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0229 October 2002 £ NC 100/1000 01/10/02

View Document

29/10/0229 October 2002 NC INC ALREADY ADJUSTED 01/10/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

01/08/951 August 1995 ALTER MEM AND ARTS 14/07/95

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/02/9423 February 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTS WD6 1JD

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93

View Document

05/02/935 February 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92

View Document

13/03/9113 March 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/05/9011 May 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/90

View Document

11/05/9011 May 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/08/882 August 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/09

View Document

20/03/8720 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 DIRECTOR RESIGNED

View Document

05/01/875 January 1987 REGISTERED OFFICE CHANGED ON 05/01/87 FROM: PO BOX 1 3 COLMORE ROW BIRMINGHAM B3 2DB

View Document

23/05/8623 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/10/8212 October 1982 CERTIFICATE OF INCORPORATION

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