THE EXECUTIVE FOLIO COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/12/2320 December 2023 Registered office address changed from 136-140 Old Shoreham Road Hove BN3 7BD England to The Offices 57 Newtown Road Brighton East Sussex BN3 7BA on 2023-12-20

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Termination of appointment of Paul Francis Alexander Dolley as a director on 2023-01-04

View Document

12/01/2312 January 2023 Appointment of Christine Elizabeth Braid as a director on 2023-01-04

View Document

26/09/2226 September 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 136-140 Old Shoreham Road Hove BN3 7BD on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Paul Francis Alexander Dolley on 2022-09-26

View Document

16/05/2216 May 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM UNIT 1.1 LAFONE HOUSE THE LEATHER MARKET, 11/13 WESTON STREET LONDON SE1 3ER ENGLAND

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO 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 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM SUITES 12-14 3RD FLOOR VANTAGE POINT, NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW ENGLAND

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / PAUL FRANCIS ALEXANDER DOLLEY / 13/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS ALEXANDER DOLLEY / 13/06/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM SUITES 12-14 VANTAGE POINT, NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW ENGLAND

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 4TH FLOOR INTERNATIONAL HOUSE, QUEEN'S ROAD BRIGHTON EAST SUSSEX BN1 3XE UNITED KINGDOM

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 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 23 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

27/05/1527 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

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

View Accounts

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 5 LANCASTER ROAD BRIGHTON BN1 5DG

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/07/125 July 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOLLEY / 01/01/2011

View Document

29/06/1129 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/06/102 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN MCDONALD

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTIN MCDONALD / 18/12/2007

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 COMPANY NAME CHANGED THE EXECUTIVE FOLIO PROJECT LIMI TED CERTIFICATE ISSUED ON 28/09/04

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 S366A DISP HOLDING AGM 29/04/04

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

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