THE GENTS OF EXETER LTD

Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from Suite 2, the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-02-26

View Document

31/01/2331 January 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARAZ SALIH

View Document

13/08/2013 August 2020 CESSATION OF ARAZ SALIH AS A PSC

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAZ SALIH / 01/08/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR ARAZ SALIH YOUNIS / 01/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAZ SALIH YOUNES / 01/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAZ SALIH / 01/08/2020

View Document

01/05/201 May 2020 COMPANY NAME CHANGED SAMICO1 LIMITED CERTIFICATE ISSUED ON 01/05/20

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR HASSAN AL-HUWAIDI

View Document

30/04/2030 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 22 NEW NORTH ROAD EXETER EX4 4JH ENGLAND

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR ARAZ SALIH YOUNES

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARAZ SALIH YOUNIS

View Document

30/04/2030 April 2020 CESSATION OF HASSAN SAMI AL-HUWAIDI AS A PSC

View Document

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

View Accounts

19/06/1919 June 2019 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