EXO LANDSCAPE ARCHITECTURE LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/08/2510 August 2025 NewApplication to strike the company off the register

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-16 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/05/2420 May 2024 Change of details for Mr Christopher David Gilbert as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS England to Unit 9, the Innovation Centre Conyngham Hall Bond End Knaresborough HG5 9AY on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Christopher David Gilbert on 2024-05-20

View Document

20/05/2420 May 2024 Secretary's details changed for Mrs Aikaterini Afroditi Kontogeorgou on 2024-05-20

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Change of details for Mr Christopher David Gilbert as a person with significant control on 2021-05-01

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GILBERT / 16/10/2020

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 2 KELDALE TERRACE SHAROW RIPON NORTH YORKSHIRE HG4 5BW UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/10/1917 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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