EXROID TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2024-08-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Notification of Hudson-Peacock Llp as a person with significant control on 2016-04-06

View Document

20/02/2420 February 2024 Cessation of Mark John Hudson-Peacock as a person with significant control on 2016-04-06

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

22/10/2222 October 2022 Appointment of Mr Stephen John Glyn Jones as a director on 2022-09-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079382670001

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 ARTICLES OF ASSOCIATION

View Document

26/11/2026 November 2020 ADOPT ARTICLES 12/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 26/03/20 STATEMENT OF CAPITAL GBP 68723

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GARSTIN

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR CHARLES GLOOR

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARSTIN / 18/03/2019

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR JAMES GARSTIN

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AWORTH

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

07/02/197 February 2019 CESSATION OF GRAHAM MARTIN BASON AS A PSC

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MRS LISA JAYNE ELLERKER

View Document

07/02/197 February 2019 CESSATION OF GRAHAM MARTIN BASON AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK HEININGER

View Document

13/11/1813 November 2018 SECOND FILING OF AP01 FOR MICHAEL WILSHAW

View Document

13/11/1813 November 2018 SECOND FILING OF AP01 FOR CHRISTOPHER AWORTH

View Document

15/10/1815 October 2018 12/09/18 STATEMENT OF CAPITAL GBP 63166

View Document

05/10/185 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN AWORTH

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY WILSHAW

View Document

22/05/1822 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 56773

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM MARLOWE INNOVATION CENTRE MARLOWE WAY RAMSGATE CT12 6FA ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 31/10/17 STATEMENT OF CAPITAL GBP 47334

View Document

19/02/1819 February 2018 15/11/17 STATEMENT OF CAPITAL GBP 51621

View Document

02/11/172 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/10/177 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MARTIN BASON

View Document

07/10/177 October 2017 28/06/17 STATEMENT OF CAPITAL GBP 46364

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079382670001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/179 March 2017 COMPANY NAME CHANGED ULTROID UK LTD CERTIFICATE ISSUED ON 09/03/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 10 HARLEY STREET LONDON W1G 9PE ENGLAND

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 7 SHILTON ROAD BURFORD OXFORDSHIRE OX18 4PA

View Document

30/04/1530 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JOHN HUDSON-PEACOCK / 16/01/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HEININGER / 16/01/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM SWEETSLADE FARM NORTHLEACH ROAD BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 3BL

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 31/03/14 STATEMENT OF CAPITAL GBP 46114

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR GRAHAM MARTIN BASON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BASON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 SECOND FILING WITH MUD 06/02/14 FOR FORM AR01

View Document

20/02/1420 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN BASON / 25/10/2013

View Document

21/08/1321 August 2013 01/03/13 STATEMENT OF CAPITAL GBP 750

View Document

03/08/133 August 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

21/05/1321 May 2013 ADOPT ARTICLES 25/03/2013

View Document

10/04/1310 April 2013 ARTICLES OF ASSOCIATION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

13/01/1313 January 2013 DIRECTOR APPOINTED DR MARK JOHN HUDSON-PEACOCK

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM, FIRST FLOOR 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, ENGLAND

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR PATRICK HEININGER

View Document

06/02/126 February 2012 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