EXII LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Change of details for Mr Arun Sharma as a person with significant control on 2023-01-24 |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-01-30 with no updates |
| 23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
| 23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 16/04/2516 April 2025 | Registered office address changed from Flat 29 Huguenot House, 19 Oxendon Street 19 Oxendon Street Flat 29 Huguenot House London SW1Y 4EH England to 10 Angel Hill Drive Sutton SM1 3BX on 2025-04-16 |
| 28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/08/237 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/04/2327 April 2023 | Registered office address changed from 28 Distillery Wharf Regatta Lane Hammersmith London W6 9BF United Kingdom to Flat 29 Huguenot House, 19 Oxendon Street 19 Oxendon Street Flat 29 Huguenot House London SW1Y 4EH on 2023-04-27 |
| 30/01/2330 January 2023 | Termination of appointment of Khalim Conn-Kowlessar as a director on 2023-01-20 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
| 18/01/2318 January 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 28 Distillery Wharf Regatta Lane Hammersmith London W6 9BF on 2023-01-18 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
| 07/07/217 July 2021 | Change of details for Mr Arun Sharma as a person with significant control on 2021-07-07 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
| 18/06/2018 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/11/1913 November 2019 | ADOPT ARTICLES 31/10/2019 |
| 19/09/1919 September 2019 | 29/08/19 STATEMENT OF CAPITAL GBP 20 |
| 17/09/1917 September 2019 | SUB-DIVISION 29/08/19 |
| 16/09/1916 September 2019 | SUB DIVISION 29/08/2019 |
| 02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MR ARUN SHARMA / 29/08/2019 |
| 02/09/192 September 2019 | CESSATION OF KHALIM CONN-KOWLESSAR AS A PSC |
| 10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
| 22/12/1722 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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