EXPONENTIAL (SWEENEY) LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
14/10/2414 October 2024 | Application to strike the company off the register |
16/04/2416 April 2024 | Director's details changed for Mr Christopher Charles Simon on 2024-04-15 |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Registered office address changed from Lower Ground Floor, 111 Charterhouse Street London EC1M 6AW England to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-11-28 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/08/2030 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/08/1926 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEADMAN |
14/09/1614 September 2016 | SAIL ADDRESS CHANGED FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB ENGLAND |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB |
31/12/1531 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
11/08/1511 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
22/08/1422 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
18/11/1318 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN STEADMAN / 18/11/2013 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
19/08/1319 August 2013 | PREVSHO FROM 31/08/2013 TO 31/03/2013 |
17/08/1317 August 2013 | DISS40 (DISS40(SOAD)) |
14/08/1314 August 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
14/08/1314 August 2013 | SAIL ADDRESS CHANGED FROM: 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM |
06/08/136 August 2013 | FIRST GAZETTE |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB UNITED KINGDOM |
10/08/1210 August 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
09/08/129 August 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/08/129 August 2012 | SAIL ADDRESS CREATED |
18/11/1118 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/11/1112 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/10/1118 October 2011 | DIRECTOR APPOINTED MR. ALLAN NIBLO |
18/10/1118 October 2011 | DIRECTOR APPOINTED CHRISTOPHER CHARLES SIMON |
18/10/1118 October 2011 | DIRECTOR APPOINTED RUPERT PRESTON |
05/08/115 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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