EXECUTIVE BRANCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/07/2420 July 2024 Registered office address changed from 108 Shortheath Road Farnham Surrey GU9 8SE England to 75 Farlington Avenue Haywards Heath RH16 3EZ on 2024-07-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

11/11/2311 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Registered office address changed from Unit 19712 Unit 19712 7169 Poole Dorset BH15 9EL England to 108 Shortheath Road Farnham Surrey GU9 8SE on 2023-03-29

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

01/04/221 April 2022 Director's details changed for Mr Andrew Cooper on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/11/216 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 18 BLACKBURN COURT BOLLO LANE LONDON W3 8SX ENGLAND

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

04/04/204 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW RYUICHI COOPER / 04/04/2020

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/08/1926 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW RYUICHI COOPER / 23/08/2019

View Document

26/08/1926 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RYUICHI COOPER / 23/08/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 18 BLACKBURN COURT BOLLO LANE LONDON ENGLAND

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 19712 PO BOX 7169 POOLE BH15 9EL UNITED KINGDOM

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 71-75 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

14/03/1914 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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