INSTANT EXCHANGE UK LIMITED
Status | ACTIVE |
Company No. | 04747630 |
Category | Private Limited Company |
Incorporated | 29 Apr 2003 |
Age | 21 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
INSTANT EXCHANGE UK LIMITED is an active private limited company with number 04747630. It was incorporated 21 years, 1 month, 2 days ago, on 29 April 2003. The company address is 123 Tudor Street 123 Tudor Street, Cardiff, CF11 6AE.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 04 Nov 2022
Action Date: 20 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-20
Psc name: Mr Dilabor Ali Hussain
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Notification of a person with significant control
Date: 17 May 2022
Action Date: 20 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dilabor Ali Hussain
Notification date: 2017-04-20
Documents
Withdrawal of a person with significant control statement
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-04-20
Documents
Accounts with accounts type dormant
Date: 15 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type dormant
Date: 28 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type dormant
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type dormant
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Dissolution withdrawal application strike off company
Date: 22 Oct 2012
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 13 Sep 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date
Date: 31 Jul 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Termination secretary company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kamal Ali
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 10/11/2008 from exchange house 123 tudor street riverside cardiff south wales CF11 6AE
Documents
Legacy
Date: 31 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 31/07/2008 from exchange house 149 cowbridge road east canton cardiff CF11 9AH
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/07; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/06; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 23 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 23/07/2008 from 20A ninian park road riverside cardiff CF11 8EJ
Documents
Restoration order of court
Date: 23 Jul 2008
Category: Restoration
Type: AC92
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/04; full list of members
Documents
Certificate change of name company
Date: 19 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed instant exchange LIMITED\certificate issued on 19/08/03
Documents
Legacy
Date: 21 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
DERNGATE MEWS,NORTHAMPTON,NN1 1UE
Number: | 07516108 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHANCERY LANE,LONDON,WC2A 1LG
Number: | 11731075 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINSOR & NEWTON BUILDING,,HARROW & WEALDSTONE,HA3 5RN
Number: | 11526979 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09373302 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESTORE COMPUTER SERVICES LIMITED
JOSOLYNE & CO SILK HOUSE,MACCLESFIELD,SK11 7QW
Number: | 02643593 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTON HOUSE NORTHAMPTON SCIENCE PARK,NORTHAMPTON,NN3 6LG
Number: | 03964902 |
Status: | ACTIVE |
Category: | Private Limited Company |