EXPONENTIAL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Registration of charge 096408420017, created on 2025-04-08

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

10/03/2510 March 2025 Change of details for Mr Fethi Huseyin as a person with significant control on 2024-02-01

View Document

10/03/2510 March 2025 Director's details changed for Mr Fethi Huseyin on 2024-02-01

View Document

10/03/2510 March 2025 Change of details for Mr Hussein Tamer Huseyin as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Hussein Tamer Huseyin on 2025-03-10

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

22/10/2422 October 2024 Satisfaction of charge 096408420010 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 096408420009 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 096408420008 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 096408420007 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 096408420013 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 096408420011 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 096408420014 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 096408420012 in full

View Document

16/10/2416 October 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

15/08/2415 August 2024 Registration of charge 096408420016, created on 2024-08-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Registration of charge 096408420015, created on 2024-04-25

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Registered office address changed from 199 Southborough Lane Bromley BR2 8AR England to 36 Scotts Road Bromley BR1 3QD on 2024-02-05

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 096408420008

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

05/11/205 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096408420007

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM C/O K. A. PROPERTY ACCOUNTANTS LTD 199 SOUTHBOROUGH LANE BICKLEY KENT BR2 8AR ENGLAND

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

12/10/1912 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096408420006

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096408420005

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096408420004

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSEIN TAMER HUSEYIN / 05/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FETHI HUSEYIN / 05/12/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096408420003

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUSSEIN TAMER HUSEYIN

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FETHI HUSEYIN

View Document

23/05/1723 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM C/O K.A. PROPERTY ACCOUNTANTS LTD 35 BROOKMEAD AVENUE BICKLEY KENT BR1 2JX

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096408420002

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096408420001

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED EXPONENTIAL PROPERTY LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

16/06/1516 June 2015 16/06/15 STATEMENT OF CAPITAL GBP 4

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