EXQUISITE RANGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registration of charge 089721250003, created on 2025-04-17 |
21/03/2521 March 2025 | Satisfaction of charge 089721250001 in full |
21/01/2521 January 2025 | Registration of charge 089721250002, created on 2025-01-21 |
13/01/2513 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
02/07/242 July 2024 | Change of details for Mr Farshad Hadj Kazemian as a person with significant control on 2023-09-22 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/02/243 February 2024 | Director's details changed for Mr Farshad Hadj Kazemian on 2024-02-01 |
01/02/241 February 2024 | Registered office address changed from Unit 11/12 197 Ealing Road Wembley Uk HA0 4LW England to Unit 11/12 197 Ealing Road Wembley HA0 4LW on 2024-02-01 |
25/01/2425 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
23/10/2323 October 2023 | Statement of capital following an allotment of shares on 2023-09-22 |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Resolutions |
10/10/2310 October 2023 | Appointment of Mr James Gilboy as a director on 2023-09-22 |
10/10/2310 October 2023 | Appointment of Mr Andrew William Owens as a director on 2023-09-22 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/12/2219 December 2022 | Registration of charge 089721250001, created on 2022-12-19 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Registered office address changed from 23B Holland Road London London W14 8HJ to Unit 11/12 197 Ealing Road Wembley Uk HA0 4LW on 2022-04-04 |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Memorandum and Articles of Association |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
16/11/2116 November 2021 | Second filing of a statement of capital following an allotment of shares on 2021-09-22 |
10/11/2110 November 2021 | Statement of capital following an allotment of shares on 2021-09-22 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
16/12/1916 December 2019 | SUB-DIVISION 02/01/19 |
16/12/1916 December 2019 | 16/04/19 STATEMENT OF CAPITAL GBP 136.72331 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / FARSHAD HADJ KAZEMIAN / 14/11/2017 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
14/11/1714 November 2017 | PSC'S CHANGE OF PARTICULARS / MR FARSHAD HADJ KAZEMIAN / 07/11/2017 |
14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / FARSHAD HADJ KAZEMIAN / 07/11/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
27/04/1527 April 2015 | APPOINTMENT TERMINATED, DIRECTOR SHABNAM MIRAFZALI |
02/04/142 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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