EXQUISITE RANGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Registration of charge 089721250003, created on 2025-04-17

View Document

21/03/2521 March 2025 Satisfaction of charge 089721250001 in full

View Document

21/01/2521 January 2025 Registration of charge 089721250002, created on 2025-01-21

View Document

13/01/2513 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

02/07/242 July 2024 Change of details for Mr Farshad Hadj Kazemian as a person with significant control on 2023-09-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/02/243 February 2024 Director's details changed for Mr Farshad Hadj Kazemian on 2024-02-01

View Document

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

View Document

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-09-22

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

10/10/2310 October 2023 Appointment of Mr James Gilboy as a director on 2023-09-22

View Document

10/10/2310 October 2023 Appointment of Mr Andrew William Owens as a director on 2023-09-22

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Registration of charge 089721250001, created on 2022-12-19

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

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

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-22

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 SUB-DIVISION 02/01/19

View Document

16/12/1916 December 2019 16/04/19 STATEMENT OF CAPITAL GBP 136.72331

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / FARSHAD HADJ KAZEMIAN / 14/11/2017

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR FARSHAD HADJ KAZEMIAN / 07/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / FARSHAD HADJ KAZEMIAN / 07/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR SHABNAM MIRAFZALI

View Document

02/04/142 April 2014 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