EXODEXA LTD

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2024-12-02 with updates

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

25/04/2525 April 2025 Second filing of Confirmation Statement dated 2023-12-02

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-02 with updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

07/01/227 January 2022 Notification of Ron Bauer as a person with significant control on 2021-05-25

View Document

07/01/227 January 2022 Cessation of Timothy Vincent Le Druillenec as a person with significant control on 2021-05-25

View Document

07/01/227 January 2022 Change of details for Mr Ron Bauer as a person with significant control on 2021-05-25

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-02 with updates

View Document

07/01/227 January 2022 Notification of Nolan Bushnell as a person with significant control on 2021-05-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Certificate of change of name

View Document

25/06/2125 June 2021 SECOND FILED SH01 - 25/05/21 STATEMENT OF CAPITAL GBP 20001

View Document

02/06/212 June 2021 25/05/21 STATEMENT OF CAPITAL GBP 0.0001

View Document

24/05/2124 May 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LE DRUILLENEC

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MR RONALD BAUER

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MS NOEMI TITARENCO

View Document

20/05/2120 May 2021 SUB-DIVISION 05/05/21

View Document

20/05/2120 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/216 May 2021 COMPANY NAME CHANGED GBNK LIMITED CERTIFICATE ISSUED ON 06/05/21

View Document

03/12/203 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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