EXMOUTH CONSULTING LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-29 with updates

View Document

26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Director's details changed for Mr Jeremy Ian Clarke on 2021-06-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

12/10/2112 October 2021 Change of details for Mr Jeremy Ian Clarke as a person with significant control on 2021-06-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY IAN CLARKE / 26/04/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY IAN CLARKE / 26/04/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH CLARKE / 15/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY IAN CLARKE / 15/08/2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 59 THE CHASE LONDON SW4 0NP UNITED KINGDOM

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH CLARKE / 29/09/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY IAN CLARKE / 29/09/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLARKE / 01/09/2008

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 59 THE CHASE LONDON SW4 0NP

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

05/10/075 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: ROOM 411 BON MARCHE CENTRE 241-251 FERNDALE ROAD BRIXTON LONDON SW9 8BJ

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 59 THE CHASE LONDON SW4 0NP

View Document

21/12/0521 December 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 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