EXTON ADVISORS 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 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Termination of appointment of John Stephen Dennis as a director on 2024-11-01

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom to 46 Gresham Street London EC2V 2AY on 2021-11-18

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

05/10/215 October 2021 Notification of Nima Habibollah Sarikhani as a person with significant control on 2021-08-06

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-08-06

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-08

View Document

12/07/2112 July 2021 Directors statement and auditors report. Out of capital

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 3RD FLOOR 9 DEVONSHIRE SQUARE LONDON EC2M 4YD UNITED KINGDOM

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 1 DUKE'S MEWS MARYLEBONE LONDON W1U 3ET UNITED KINGDOM

View Document

31/01/1931 January 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 21 FOLEY STREET LONDON W1W 6DR UNITED KINGDOM

View Document

05/07/185 July 2018 COMPANY NAME CHANGED HAVERSTOCK ADVISORS LIMITED CERTIFICATE ISSUED ON 05/07/18

View Document

11/05/1811 May 2018 CESSATION OF HELEN DRYSDALE AS A PSC

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ASTILL

View Document

11/05/1811 May 2018 CESSATION OF HARSHIT SHASHIKANT DAVE AS A PSC

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED JOHN ASTILL

View Document

10/04/1810 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 255

View Document

03/04/183 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 221.4

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR NIMA HABIBOLLAH SARIKHANI

View Document

29/03/1829 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 240

View Document

23/03/1823 March 2018 ADOPT ARTICLES 01/03/2018

View Document

23/11/1723 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 216.00

View Document

23/11/1723 November 2017 CONSOLIDATION 09/11/17

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN DRYSDALE

View Document

23/11/1723 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/1722 September 2017 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