EXO PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-29 with no updates |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with no updates |
09/12/219 December 2021 | Confirmation statement made on 2021-10-10 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/09/2124 September 2021 | Director's details changed for Mr Charles St John David Sanders on 2021-09-24 |
24/09/2124 September 2021 | Registered office address changed from Glebe House Office Upper Swainswick Bath Somerset BA1 8BX England to Castle Hill House Castle Hill Nether Stowey Bridgwater TA5 1NA on 2021-09-24 |
24/09/2124 September 2021 | Director's details changed for Mr Charles St John David Sanders on 2021-09-24 |
21/04/2121 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/05/2026 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
29/11/1829 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | 11/09/18 STATEMENT OF CAPITAL GBP 3 |
26/10/1826 October 2018 | DIRECTOR APPOINTED MR BERNARD ASHFORD |
26/10/1826 October 2018 | CESSATION OF ALAN JOHN WARD AS A PSC |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKMENTORS LTD |
26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WARD CONSULTING LIMITED |
26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PMBO LIMITED |
26/10/1826 October 2018 | CESSATION OF CHARLES ST JOHN DAVID SANDERS AS A PSC |
29/11/1729 November 2017 | VARYING SHARE RIGHTS AND NAMES |
11/10/1711 October 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