EXPONENTIAL BROKER SOLUTIONS LIMITED

Company Documents

DateDescription
21/08/1821 August 2018 STRUCK OFF AND DISSOLVED

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

27/09/1727 September 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM
37 QUEEN ANNE STREET
LONDON
W1G 9JB

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRIS

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 105493.56

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CURR

View Document

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 03/02/16 STATEMENT OF CAPITAL GBP 101493.56

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR RICHARD CHARLES CURR

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR DANIEL LEE HARRIS

View Document

19/06/1519 June 2015 COMPANY NAME CHANGED RESOLUTION COMPLIANCE ASSET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 19/06/15

View Document

07/04/157 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 SECOND FILING WITH MUD 17/03/14 FOR FORM AR01

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 SAIL ADDRESS CHANGED FROM:
C/O ROY TUCKER
NETTLESTEAD PLACE MAIDSTONE ROAD
NETTLESTEAD
MAIDSTONE
KENT
ME18 5HA
UNITED KINGDOM

View Document

14/04/1414 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY PARESH KIRI

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
C/O DAVID DUDENEY
8 HAYDN AVENUE
PURLEY
SURREY
CR8 4AE
UNITED KINGDOM

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR JAMES MALCOLM DINGWALL

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED JUDICIAL ASSET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 13/01/14

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR PARESH KIRI

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DUDENEY

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR TOM BENYON OBE

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY ROY TUCKER

View Document

04/06/134 June 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

23/05/1323 May 2013 05/07/12 STATEMENT OF CAPITAL GBP 91493.56

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 04/07/12 STATEMENT OF CAPITAL GBP 81315.78

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH KIRI / 15/04/2012

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PARESH KIRI / 15/04/2012

View Document

16/04/1216 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

15/04/1215 April 2012 SAIL ADDRESS CREATED

View Document

15/04/1215 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 SUB-DIVISION 27/04/11

View Document

08/03/128 March 2012 ADOPT ARTICLES 27/04/2011

View Document

08/03/128 March 2012 20/09/11 STATEMENT OF CAPITAL GBP 26315.78

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 255 FRIERN BARNET LANE LONDON N200ND ENGLAND

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR TOM BENYON OBE

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR DAVID NICHOLAS DUDENEY

View Document

25/05/1125 May 2011 SECRETARY APPOINTED MR ROY TUCKER

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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