THE EXMOUTH MARKET CENTRE

Exmouth Market Centre Exmouth Market Centre, London, EC1R 4QE, London, United Kingdom
StatusACTIVE
Company No.04275476
Category
Incorporated22 Aug 2001
Age22 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE EXMOUTH MARKET CENTRE is an active with number 04275476. It was incorporated 22 years, 9 months, 6 days ago, on 22 August 2001. The company address is Exmouth Market Centre Exmouth Market Centre, London, EC1R 4QE, London, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Neville Ashworth

Appointment date: 2020-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

New address: Exmouth Market Centre 24 Exmouth Market London London EC1R 4QE

Old address: 24 Exmouth Market London EC1 4QE

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Eric Manning

Cessation date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Eric Manning

Termination date: 2018-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type

Date: 05 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Eric Manning

Appointment date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-23

Officer name: Paul Andrew Bagott

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-23

Officer name: The Reverend Christopher Trundle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Turner

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marilyn Turner

Change date: 2010-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2009

Action Date: 22 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/08/08

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed marilyn turner

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary yu tan

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/08/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/08/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/08/05

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/08/04

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 31/12/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/08/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/08/02

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRIMIST LIMITED

ESTATE HOUSE MARSH WAY,RAINHAM,RM13 8UH

Number:03168207
Status:ACTIVE
Category:Private Limited Company

ARCHISE SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11855919
Status:ACTIVE
Category:Private Limited Company

CRAIG COWAN CARPENTRY LIMITED

CORBY ENTERPRISE CENTRE LONDON ROAD,CORBY,NN17 5EU

Number:09871570
Status:ACTIVE
Category:Private Limited Company

ITEK SYSTEMS MANAGEMENT LTD

ITEK HOUSE,GLENROTHES,KY7 4NS

Number:SC513886
Status:ACTIVE
Category:Private Limited Company

ROSTAS TRANSPORT LTD

8 DONELLAN GREEN,NORTHAMPTON,NN3 5DJ

Number:09442061
Status:ACTIVE
Category:Private Limited Company

S W AUTO RECYCLING LIMITED

14 LIME WALK,MAIDENHEAD,SL6 6QB

Number:10090212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source