EXCHANGELAW (467) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

04/01/254 January 2025 Micro company accounts made up to 2024-04-30

View Document

26/11/2426 November 2024 Second filing for the notification of Paul Yacoubian as a person with significant control

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 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

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHERIF PAUL YACOUBIAN / 01/04/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

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

View Accounts

06/12/186 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 SECOND FILING OF AP01 FOR MR PAUL YACOUBIAN

View Document

19/09/1819 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL YACOUBIAN / 16/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHERIF PAUL YACOUBIAN / 16/09/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAIG

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERIF PAUL YACOUBIAN

View Document

28/06/1728 June 2017 Notification of Cherif Paul Yacoubian as a person with significant control on 2016-04-06

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES

View Document

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

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/08/1622 August 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MS PAULA HANNAH MARGARET MACGEE

View Document

06/08/156 August 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

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

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

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

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 2ND FLOOR STIRLING HOUSE 226 ST VINCENT STREET GLASGOW G5 5RQ

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL YACOUBIAN / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KIRK CRAIG / 28/05/2012

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MCTURK MCFINLAY / 28/05/2012

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

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

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/07/1129 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED THOMAS KIRK CRAIG

View Document

28/09/1028 September 2010 SECRETARY APPOINTED WILLIAM MCTURK MCFINLAY

View Document

28/09/1028 September 2010 22/09/10 STATEMENT OF CAPITAL GBP 1

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHELF DIRECTOR LIMITED

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERIDGE

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY SHELF SECRETARY LIMITED

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM STANDARD BUILDINGS 4TH FLOOR 94 HOPE STREET GLASGOW LANARKSHIRE G2 6PH

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR PAUL YACOUBIAN

View Document

28/09/1028 September 2010 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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