EXPLIC-IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

21/09/2421 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Change of details for Mr. Emmanuel Alain Armand Coste as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Registered office address changed from 51 Clarendon Road Watford Hertfordshire WD17 1HP to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Mr. Emmanuel Alain Armand Coste on 2024-06-04

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

24/05/2324 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

03/12/213 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/06/1822 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY N L SECRETARIES LTD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM C/O NYMAN LINDEN MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS ENGLAND

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM C/O NYMAN LINDEN ENDEAVOUR HOUSE 1 LYONSDOWN ROAD NEW BARNET HERTS EN5 1HU

View Document

05/04/165 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N L SECRETARIES LTD / 10/07/2015

View Document

05/04/165 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N L SECRETARIES LTD / 10/04/2012

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 105 BAKER STREET LONDON W1U 6NY

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N L SECRETARIES LTD / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL COSTE / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 COMPANY NAME CHANGED KWIKDATE LIMITED CERTIFICATE ISSUED ON 21/04/06

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 S366A DISP HOLDING AGM 29/03/04

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 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