EXIT 03 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Micro company accounts made up to 2024-05-31 |
25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
23/12/2423 December 2024 | Confirmation statement made on 2024-10-03 with no updates |
18/06/2418 June 2024 | Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB to 30 Meadway London N14 6NL on 2024-06-18 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 |
27/12/2327 December 2023 | Compulsory strike-off action has been discontinued |
27/12/2327 December 2023 | Compulsory strike-off action has been discontinued |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
20/12/2320 December 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Micro company accounts made up to 2022-05-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/02/221 February 2022 | Micro company accounts made up to 2021-05-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/11/1526 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCAUGLAN / 03/10/2014 |
22/12/1422 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / FIONA MCAUGLAN / 03/10/2014 |
22/12/1422 December 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/03/141 March 2014 | DISS40 (DISS40(SOAD)) |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/02/1426 February 2014 | Annual return made up to 3 October 2013 with full list of shareholders |
04/02/144 February 2014 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/01/134 January 2013 | Annual return made up to 3 October 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/01/124 January 2012 | Annual return made up to 3 October 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/01/1111 January 2011 | Annual return made up to 3 October 2010 with full list of shareholders |
07/06/107 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS LUDEWIG / 11/01/2010 |
11/01/1011 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / FIONA MCAUGLAN / 11/01/2010 |
11/01/1011 January 2010 | Annual return made up to 3 October 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCAUGLAN / 11/01/2010 |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 20 GLENBROOK SOUTH OAKWOOD ENFIELD MIDDLESEX EN2 7HQ |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/12/0818 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS LUDEWIG / 18/12/2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FIONA MCAUGLAN / 18/12/2008 |
22/01/0822 January 2008 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/01/0822 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/12/0629 December 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | SECRETARY RESIGNED |
22/11/0522 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/02/054 February 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05 |
29/09/0429 September 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | NEW DIRECTOR APPOINTED |
05/11/035 November 2003 | NEW SECRETARY APPOINTED |
05/11/035 November 2003 | REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 20 GLENBROOK SOUTH, OAKWOOD ENFIELD MIDDLESEX EN2 7HQ |
09/10/039 October 2003 | DIRECTOR RESIGNED |
09/10/039 October 2003 | SECRETARY RESIGNED |
03/10/033 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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