EXPORTENTIAL LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

19/06/2419 June 2024 Application to strike the company off the register

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

12/04/2112 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/06/2030 June 2020 COMPANY NAME CHANGED POSITIVE NETWORKING LIMITED CERTIFICATE ISSUED ON 30/06/20

View Document

09/04/209 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

10/04/1910 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA STOKES

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, SECRETARY DIANA MARY STOKES

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

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

View Accounts

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM THE TERRACE GRANTHAM STREET LINCOLN LINCOLNSHIRE LN2 1BD

View Document

11/12/1511 December 2015 COMPANY NAME CHANGED THE BUSINESS CLUB LINCOLNSHIRE LIMITED CERTIFICATE ISSUED ON 11/12/15

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/07/1116 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/07/0926 July 2009 REGISTERED OFFICE CHANGED ON 26/07/2009 FROM 13 BECCELM DRIVE CROWLAND LINCOLNSHIRE PE6 0AG

View Document

09/07/099 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information