EXECUTIVES PLACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

21/03/2421 March 2024 Appointment of Mr Simon John O'kane as a director on 2024-03-21

View Document

28/02/2428 February 2024 Second filing of Confirmation Statement dated 2023-12-09

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

12/07/2312 July 2023 Director's details changed for Mr Anthony Francis Harling on 2023-07-12

View Document

15/05/2315 May 2023 Director's details changed for Mr Anthony Francis Harling on 2023-05-02

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

24/10/2124 October 2021 Statement of capital following an allotment of shares on 2021-09-09

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

12/06/2112 June 2021 Resolutions

View Document

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

View Accounts

18/02/2018 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

21/12/1921 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMERON

View Document

18/11/1918 November 2019 12/04/19 STATEMENT OF CAPITAL GBP 24660

View Document

18/11/1918 November 2019 06/10/19 STATEMENT OF CAPITAL GBP 27395

View Document

24/02/1924 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

18/10/1818 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1817 October 2018 04/10/18 STATEMENT OF CAPITAL GBP 23933

View Document

27/09/1827 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/1812 July 2018 14/06/18 STATEMENT OF CAPITAL GBP 21221

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1729 September 2017 30/08/17 STATEMENT OF CAPITAL GBP 20148.00

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 17753.00

View Document

09/03/179 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/02/1613 February 2016 03/02/16 STATEMENT OF CAPITAL GBP 16220

View Document

18/01/1618 January 2016 09/12/15 NO CHANGES

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR CHARLES ROBERT MACMARTIN CAMERON

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1516 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MR LAURENT DAVID PATRICE BOUAZIZ

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENT BOUAZIZ

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COURTLEY

View Document

24/11/1424 November 2014 ADOPT ARTICLES 13/10/2014

View Document

21/11/1421 November 2014 ALTER ARTICLES 18/09/2014

View Document

21/11/1421 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1421 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 13183

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM MAYBANK HOUSE 14 PRETORIA ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6QW

View Document

14/10/1414 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 10278.00

View Document

14/10/1414 October 2014 10/05/11 STATEMENT OF CAPITAL GBP 8858.00

View Document

09/10/149 October 2014 SECOND FILING FOR FORM SH01

View Document

31/07/1431 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Accounts

12/12/1312 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR DAVID JOHN COURTLEY

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR. LAURENT BOUAZIZ

View Document

19/05/1119 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 6858

View Document

10/12/1010 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

09/12/099 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information