EXITCODEZERO LIMITED

Company Documents

DateDescription
23/12/2323 December 2023 Final Gazette dissolved following liquidation

View Document

23/12/2323 December 2023 Final Gazette dissolved following liquidation

View Document

23/09/2323 September 2023 Return of final meeting in a members' voluntary winding up

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2023-01-12

View Document

01/02/221 February 2022 Liquidators' statement of receipts and payments to 2022-01-12

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG TONNER / 26/04/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / CRAIG TONNER / 26/04/2019

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG TONNER / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / CRAIG TONNER / 01/08/2018

View Document

01/08/181 August 2018 CESSATION OF REBECCA TONNER AS A PSC

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA TONNER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

27/11/1327 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/05/1224 May 2012 24/05/12 STATEMENT OF CAPITAL GBP 2

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MRS REBECCA TONNER

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 11 CHILTERN CLOSE LYTHAM ST ANNES LANCASHIRE FY8 4TG ENGLAND

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG TONNER / 26/08/2011

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 4 STRATFIELD COURT GREAT HOLM MILTON KEYNES BUCKINGHAMSHIRE MK8 9EU UNITED KINGDOM

View Document

04/08/114 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

20/07/1020 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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