EXCLUSIF PRESENTATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from 262 Chase Side London N14 4PR England to Highstone House 165 High Street Barnet EN5 5SU on 2025-07-29

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

15/11/2415 November 2024 Registered office address changed from Highstone House 165 High Street Barnet EN5 5SU England to 262 Chase Side London N14 4PR on 2024-11-15

View Document

13/10/2413 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

04/01/244 January 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Registration of charge 023208350005, created on 2023-07-21

View Document

27/04/2327 April 2023 Registered office address changed from Oak House 262 Chase Side London N14 4PR to Highstone House 165 High Street Barnet EN5 5SU on 2023-04-27

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/04/223 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023208350004

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAHMOODA KHAN

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR AFTAB KHAN

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023208350003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/04/163 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR AFTAB AHMAD KHAN

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MRS MAHMOODA KHAN

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR AFTAB KHAN

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR MAHMOODA KHAN

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR IMRAN KHAN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/04/1419 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/1023 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOODA KHAN / 02/02/2010

View Document

07/04/107 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOODA KHAN / 01/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY IMRAN KHAN

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR AFTAB AHMAD KHAN

View Document

11/12/0911 December 2009 SECRETARY APPOINTED MR AFTAB KHAN

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR IMRAN KHAN

View Document

07/11/097 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/07/0610 July 2006 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6DU

View Document

06/03/006 March 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: OAK HOUSE 262 CHASE SIDE SOUTHGATE LONDON N14 4PR

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 13A GRAFTON STREET MAYFAIR LONDON W1X 3LA

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: OAK HOUSE 262 CHASE SIDE SOUTHGATE LONDON N14 4PR

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: OAK HOUSE 262 CHASE SIDE SOUTHGATE LONDON N14 4PR

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/10/9530 October 1995 S366A DISP HOLDING AGM 23/10/95

View Document

30/10/9530 October 1995 S386 DISP APP AUDS 23/10/95

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 AUDITOR'S RESIGNATION

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8823 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 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