EXODEXA LTD
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2023-12-31 |
07/05/257 May 2025 | Confirmation statement made on 2024-12-02 with updates |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
25/04/2525 April 2025 | Second filing of Confirmation Statement dated 2023-12-02 |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-02 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Registered office address changed from 7-9 Swallow Street 2nd Floor, C/O West End Corporate London W1B 4DE United Kingdom to 6 Heddon Street London W1B 4BT on 2023-05-11 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-02 with updates |
02/12/222 December 2022 | Micro company accounts made up to 2021-12-31 |
25/03/2225 March 2022 | Statement of capital following an allotment of shares on 2022-03-22 |
07/01/227 January 2022 | Notification of Ron Bauer as a person with significant control on 2021-05-25 |
07/01/227 January 2022 | Cessation of Timothy Vincent Le Druillenec as a person with significant control on 2021-05-25 |
07/01/227 January 2022 | Change of details for Mr Ron Bauer as a person with significant control on 2021-05-25 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-02 with updates |
07/01/227 January 2022 | Notification of Nolan Bushnell as a person with significant control on 2021-05-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Certificate of change of name |
25/06/2125 June 2021 | SECOND FILED SH01 - 25/05/21 STATEMENT OF CAPITAL GBP 20001 |
02/06/212 June 2021 | 25/05/21 STATEMENT OF CAPITAL GBP 0.0001 |
24/05/2124 May 2021 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LE DRUILLENEC |
24/05/2124 May 2021 | DIRECTOR APPOINTED MR RONALD BAUER |
24/05/2124 May 2021 | DIRECTOR APPOINTED MS NOEMI TITARENCO |
20/05/2120 May 2021 | SUB-DIVISION 05/05/21 |
20/05/2120 May 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/05/216 May 2021 | COMPANY NAME CHANGED GBNK LIMITED CERTIFICATE ISSUED ON 06/05/21 |
03/12/203 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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