EXACTNESS DESIGN LIMITED
Status | ACTIVE |
Company No. | 06366336 |
Category | Private Limited Company |
Incorporated | 11 Sep 2007 |
Age | 16 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
EXACTNESS DESIGN LIMITED is an active private limited company with number 06366336. It was incorporated 16 years, 8 months, 26 days ago, on 11 September 2007. The company address is 33 Edgeworth Crescent, London, NW4 4HA.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Change person director company with change date
Date: 08 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Niloofar Samii
Documents
Termination secretary company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Niloofar Samii
Documents
Capital allotment shares
Date: 03 Jun 2012
Action Date: 01 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-01
Capital : 220 GBP
Documents
Termination director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad-Reza Shikh-Bahaei
Documents
Accounts with accounts type total exemption full
Date: 03 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 15 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Niloofar Samii
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammad-Reza Shikh-Bahaei
Change date: 2009-10-11
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / niloofar samii / 21/06/2009
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mohammad-reza shikh-bahaei / 21/06/2009
Documents
Legacy
Date: 05 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 05/08/2009 from 22B mutrix road london NW6 4QG
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 06/10/2008 from 22 mutrix road london NW6 4QG
Documents
Legacy
Date: 06 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 04/10/08\gbp si 100@1=100\gbp ic 100/200\
Documents
Some Companies
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 05947163 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN HOUSE,PORTSMOUTH,PO3 5ND
Number: | 03004390 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 27, PAKENHAM HOUSE,LONDON,E2 7BA
Number: | 10950564 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HIGH STREET,COWBRIDGE,CF71 7AG
Number: | 07012818 |
Status: | ACTIVE |
Category: | Private Limited Company |
36-38 WESTBOURNE GROVE,LONDON,W2 5SH
Number: | 03924719 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CEDAR DRIVE,PINNER,HA5 4DE
Number: | 07483779 |
Status: | ACTIVE |
Category: | Private Limited Company |