EXO DIGITAL SEO LTD
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 18/02/2518 February 2025 | Application to strike the company off the register |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-04 with updates |
| 28/11/2428 November 2024 | Accounts for a dormant company made up to 2024-02-28 |
| 10/10/2410 October 2024 | Change of details for Mr Robert Stephen Williams as a person with significant control on 2024-10-09 |
| 10/10/2410 October 2024 | Director's details changed for Mr Robert Stephen Williams on 2024-10-09 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 23/11/2323 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 03/07/233 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-03 |
| 03/07/233 July 2023 | Change of details for Mr Thomas Daniel Lovelace as a person with significant control on 2023-07-03 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
| 04/01/234 January 2023 | Certificate of change of name |
| 07/11/227 November 2022 | Accounts for a dormant company made up to 2022-02-21 |
| 17/12/2117 December 2021 | Accounts for a dormant company made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
| 03/02/213 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
| 27/10/2027 October 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WILLIAMS / 01/10/2020 |
| 27/10/2027 October 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS DANIEL LOVELACE / 01/10/2020 |
| 27/10/2027 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DANIEL LOVELACE / 01/10/2020 |
| 27/10/2027 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WILLIAMS / 01/10/2020 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
| 19/02/1919 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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