EXACTA GROUP PLC

Company Documents

DateDescription
18/04/2518 April 2025 Notice of extension of period of Administration

View Document

30/12/2430 December 2024 Administrator's progress report

View Document

16/08/2416 August 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

16/08/2416 August 2024 Notice of deemed approval of proposals

View Document

31/07/2431 July 2024 Statement of administrator's proposal

View Document

15/06/2415 June 2024 Appointment of an administrator

View Document

13/06/2413 June 2024 Registered office address changed from 2 st Johns Court Vicars Lane Chester Cheshire CH1 1QE to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2024-06-13

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Group of companies' accounts made up to 2022-09-29

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Satisfaction of charge 068632160004 in full

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/09/2230 September 2022 Director's details changed for Mr Stuart Frank Murphy on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Mr Stuart Frank Murphy as a person with significant control on 2022-09-30

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

22/09/2222 September 2022 Group of companies' accounts made up to 2021-09-29

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

14/07/2114 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/07/2030 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068632160005

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

07/02/197 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/197 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/197 February 2019 ADOPT ARTICLES 18/01/2019

View Document

07/02/197 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/02/197 February 2019 RE-ARTICLE 16(1) IS DIS-APPLIED,TRANSACTION,DOCUMENT/CO BUSINESS 18/01/2019

View Document

07/02/197 February 2019 RE-TRANSITIONAL PROVISIONS AND SAVINGS 18/01/2019

View Document

07/02/197 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 54765

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068632160004

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR GLENN MOLDEN

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068632160003

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANK MURPHY / 05/08/2016

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

14/04/1514 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

25/09/1425 September 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

22/04/1422 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068632160003

View Document

19/12/1319 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 CHANGE OF NAME 01/07/2013

View Document

12/07/1312 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANK MURPHY / 20/10/2012

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GURNEY SMITH

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR PAUL MCDERMOTT

View Document

09/05/129 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/117 October 2011 COMMENCE BUSINESS AND BORROW

View Document

07/10/117 October 2011 APPLICATION COMMENCE BUSINESS

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 50003

View Document

30/03/0930 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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