EXEC-APPOINTMENTS LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

02/02/242 February 2024 Change of details for The Financial Times Limited as a person with significant control on 2019-05-01

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM NUMBER ONE SOUTHWARK BRIDGE LONDON SE1 9HL

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

26/05/1526 May 2015 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

26/05/1526 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

23/06/1423 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

06/05/146 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

06/05/146 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ZENTHON POOLEY / 29/06/2013

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

24/05/1324 May 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

24/05/1324 May 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR MATTHEW ZENTHON POOLEY

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI STOPPIELLO

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED GIOVANNI STOPPIELLO

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HUGHES

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HENDERSON

View Document

24/08/1024 August 2010 ADOPT MEM AND ARTS 02/08/2010

View Document

05/07/105 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK HUGHES / 15/05/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY FORTESCUE / 15/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY FORTESCUE / 16/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SCOTT HENDERSON / 17/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK HUGHES / 17/05/2010

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIMSHAW

View Document

10/06/0910 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY ANNE LISTER

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR BETTY THAYER

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED BENJAMIN MARK HUGHES LOGGED FORM

View Document

15/07/0815 July 2008 SECRETARY APPOINTED ANNE LISTER

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR GUANG CHENG

View Document

12/06/0812 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 30 GAY STREET BATH BA1 2PA

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0318 October 2003 ARTICLES OF ASSOCIATION

View Document

18/10/0318 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0319 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 73 QUEEN SQUARE BRISTOL AVON BS1 4JP

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

22/06/0022 June 2000 S386 DIS APP AUDS 14/06/00

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 S80A AUTH TO ALLOT SEC 14/06/00

View Document

08/06/008 June 2000 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