INSTANT EXCHANGE UK LIMITED

123 Tudor Street 123 Tudor Street, Cardiff, CF11 6AE
StatusACTIVE
Company No.04747630
CategoryPrivate Limited Company
Incorporated29 Apr 2003
Age21 years, 1 month, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 22 Oct 2012

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kamal Ali

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Restoration order of court

Date: 23 Jul 2008

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 31 Oct 2006

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 18 Jul 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 29 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCK WYLDE LIMITED

DERNGATE MEWS,NORTHAMPTON,NN1 1UE

Number:07516108
Status:ACTIVE
Category:Private Limited Company

CONTRACT LAW CHAMBERS LIMITED

5 CHANCERY LANE,LONDON,WC2A 1LG

Number:11731075
Status:ACTIVE
Category:Private Limited Company

INSTANT GROUPWARE LTD

WINSOR & NEWTON BUILDING,,HARROW & WEALDSTONE,HA3 5RN

Number:11526979
Status:ACTIVE
Category:Private Limited Company

JHOOMRA LTD

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

SOMETHING4 LIMITED

NEWTON HOUSE NORTHAMPTON SCIENCE PARK,NORTHAMPTON,NN3 6LG

Number:03964902
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