THE EXCHANGE CONSULTANCIES GROUP LLP

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from Thames Innovation Centre C/O Pembury Clarke 2 Veridion Way Erith DA18 4AL England to 46 3 Ivor Close Guildford Surrey GU1 2UT on 2025-08-14

View Document

14/08/2514 August 2025 NewRegistered office address changed from 46 3 Ivor Close Guildford Surrey GU1 2UT England to 3 Ivor Close 3 Ivor Close Guildford GU1 2UT on 2025-08-14

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/03/2123 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 LLP MEMBER APPOINTED THE EXECUTOR OF THE ESTATE OF THE LATE JAMES COLLINS

View Document

02/03/212 March 2021 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICIA ANNE COLLINS / 02/03/2021

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, LLP MEMBER JAMES COLLINS

View Document

02/03/212 March 2021 CESSATION OF JAMES COLLINS AS A PSC

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MISS PATRICIA ANNE COLLINS / 02/03/2021

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/11/1516 November 2015 ANNUAL RETURN MADE UP TO 24/10/15

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 148 LEADENHALL STREET LONDON EC3V 4QT

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/11/1418 November 2014 ANNUAL RETURN MADE UP TO 24/10/14

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, LLP MEMBER OFER ZILKHA

View Document

29/10/1329 October 2013 ANNUAL RETURN MADE UP TO 24/10/13

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/12/1214 December 2012 ANNUAL RETURN MADE UP TO 24/10/12

View Document

20/09/1220 September 2012 PREVSHO FROM 31/10/2012 TO 31/07/2012

View Document

24/10/1124 October 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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