THE EXCHANGE FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/04/2330 April 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

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

View Accounts

12/01/2212 January 2022 Director's details changed for Mr Colin Stuart Jackson on 2021-08-01

View Document

11/01/2211 January 2022 Director's details changed for Mr Stuart Colin Jackson on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Termination of appointment of Richard Benedict Forshaw as a director on 2021-07-29

View Document

29/07/2129 July 2021 Termination of appointment of Anne Deborah Darby as a director on 2021-07-29

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 01/07/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 01/07/14 NO MEMBER LIST

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON DUDMAN

View Document

01/08/131 August 2013 01/07/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR SIMON ROBERT DUDMAN

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR RICHARD BENEDICT FORSHAW

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GATES

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 01/07/12 NO MEMBER LIST

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MICHAEL GATES

View Document

01/08/111 August 2011 01/07/11 NO MEMBER LIST

View Document

01/06/111 June 2011 DIRECTOR APPOINTED ANNE DEBORAH DARBY

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DELDERFIELD

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PG

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DELDERFIELD / 01/07/2010

View Document

15/09/1015 September 2010 01/07/10 NO MEMBER LIST

View Document

01/07/091 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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